GCML PROPERTIES LLP - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2019-09-05 View Report
Insolvency. Brought down date: 2018-11-25. 2019-02-06 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2019-01-09 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-03-05 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2018-03-05 View Report
Insolvency. Brought down date: 2017-11-25. 2018-01-23 View Report
Insolvency. Brought down date: 2016-11-25. 2017-01-31 View Report
Insolvency. Brought down date: 2015-11-25. 2016-01-26 View Report
Insolvency. Brought down date: 2014-11-25. 2015-02-04 View Report
Insolvency. Brought down date: 2013-11-26. 2013-12-04 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2013-11-26 View Report
Insolvency. Brought down date: 2013-07-24. 2013-08-28 View Report
Insolvency. Liquidation in administration result creditors meeting. 2013-04-23 View Report
Address. Old address: 25 Ely Place London EC1N 6TD. Change date: 2013-04-23. 2013-04-23 View Report
Insolvency. Form attached: 2.14B. 2013-03-22 View Report
Insolvency. Liquidation in administration proposals. 2013-03-21 View Report
Insolvency. Liquidation in administration appointment of administrator. 2013-02-04 View Report
Accounts. Accounts type total exemption small. 2012-11-06 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-04-27 View Report
Gazette. Gazette filings brought up to date. 2012-04-17 View Report
Accounts. Accounts type total exemption small. 2012-04-16 View Report
Gazette. Gazette notice compulsary. 2012-01-31 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-09-27 View Report
Accounts. Accounts type total exemption small. 2011-06-21 View Report
Accounts. Accounts type total exemption small. 2011-06-08 View Report
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3. 2011-03-08 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-01-17 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-01-04 View Report
Officers. Officer name: Leon Baum. 2010-12-15 View Report
Address. Description: Registered office changed on 15/07/2009 from 52 bluebridge road brookmans park hatfield hertfordshire AL9 7SA. 2009-07-15 View Report
Mortgage. Description: Particulars of a mortgage or charge/co extend / charge no: 2. 2008-11-14 View Report
Mortgage. Description: Particulars of a mortgage or charge/co extend / charge no: 1. 2008-10-02 View Report
Officers. Description: New member appointed. 2008-02-10 View Report
Officers. Description: New member appointed. 2008-02-10 View Report
Officers. Description: New member appointed. 2008-02-10 View Report
Officers. Description: Member resigned. 2008-02-09 View Report
Officers. Description: Member resigned. 2008-02-09 View Report
Incorporation. Incorporation company. 2008-01-29 View Report