GELDER AND KITCHEN LLP



Company Documents

DateDescription
05/11/215 November 2021 Final Gazette dissolved following liquidation

View Document

05/11/215 November 2021 Final Gazette dissolved following liquidation

View Document

05/08/215 August 2021 Return of final meeting in a creditors' voluntary winding up

View Document

06/09/176 September 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2017

View Document

26/08/1626 August 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM
MAISTER HOUSE
HIGH STREET
KINGSTON UPON HULL
EAST RIDING OF YORKSHIRE
HU1 1NL

View Document

30/06/1630 June 2016 STATEMENT OF AFFAIRS/4.19

View Document

30/06/1630 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/06/1630 June 2016 DETERMINATION FOR LLPS

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN MARTIN

View Document

16/02/1616 February 2016 ANNUAL RETURN MADE UP TO 13/02/16

View Document

16/02/1616 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT SCOTT MARTIN / 01/02/2016

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/02/1523 February 2015 ANNUAL RETURN MADE UP TO 13/02/15

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/02/1413 February 2014 ANNUAL RETURN MADE UP TO 13/02/14

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, LLP MEMBER ALESSANDRO CARUSO

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/02/1313 February 2013 ANNUAL RETURN MADE UP TO 13/02/13

View Document

02/08/122 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR HENRY RICHARD ANDREW CHADWICK / 02/08/2012

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/02/1215 February 2012 ANNUAL RETURN MADE UP TO 13/02/12

View Document

15/02/1215 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN WILLIAM MITCHELL / 15/02/2012

View Document

15/02/1215 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALESSANDRO CARUSO / 15/02/2012

View Document

15/02/1215 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN HARGRAVES / 15/02/2012

View Document

15/02/1215 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY JAMES ANSON / 15/02/2012

View Document

15/02/1215 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR HENRY RICHARD ANDREW CHADWICK / 15/02/2012

View Document



15/02/1215 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ALESSANDRO CARUSO / 15/02/2012

View Document

15/02/1215 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY JAMES ANSON / 15/02/2012

View Document

15/02/1215 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN HARGRAVES / 15/02/2012

View Document

15/02/1215 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT SCOTT MARTIN / 15/02/2012

View Document

15/02/1215 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN WILLIAM MITCHELL / 15/02/2012

View Document

26/05/1126 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR HENRY RICHARD ANDREW CHADWICK / 26/05/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/02/1117 February 2011 ANNUAL RETURN MADE UP TO 13/02/11

View Document

17/02/1117 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN ROBERT SCOTT MARTIN / 12/02/2011

View Document

17/08/1017 August 2010 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, LLP MEMBER DAVID NURSE

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1017 February 2010 LLP ANNUAL RETURN ACCEPTED ON 13/02/10

View Document

22/04/0922 April 2009 LLP MEMBER APPOINTED ALESSANDRO CARUSO

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 13/03/09

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/02/0829 February 2008 MEMBER RESIGNED ANTONY HAYES

View Document

05/02/085 February 2008 ANNUAL RETURN MADE UP TO 13/02/08

View Document

15/06/0715 June 2007 ANNUAL RETURN MADE UP TO 13/03/07

View Document

14/03/0714 March 2007 MEMBER'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 NON-DESIGNATED MEMBERS ALLOWED

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/09/064 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 MEMBER'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 MEMBER'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company