76 GLOUCESTER TERRACE W2 LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Hillgate Management Ltd as a secretary on 2025-08-21

View Document

21/08/2521 August 2025 NewAccounts for a dormant company made up to 2025-05-31

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

21/08/2321 August 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 68 SLOAN BLOCK MANAGEMENT 68 QUEENS GARDENS LONDON ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/02/198 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY MAREA YOUNG-TAYLOR

View Document

13/12/1813 December 2018 CORPORATE SECRETARY APPOINTED SLOAN COMPANY SECRETARIAL SERVICES LIMITED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 REGISTERED OFFICE CHANGED ON 20/05/2017 FROM C/O ROSS SLOAN BLOCK MANAGEMENT 68 QUEENS GARDENS LONDON W2 3AH

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/02/165 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/02/156 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, SECRETARY GATEWAY COPORATE SOLUTIONS LIMITED

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM C/O C/O GRANVILLES 68 QUEENS GARDENS LONDON W2 3AH

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/05/141 May 2014 TERMINATE SEC APPOINTMENT

View Document

01/05/141 May 2014 CORPORATE SECRETARY APPOINTED GATEWAY COPORATE SOLUTIONS LIMITED

View Document

07/02/147 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR WIDE BRIDGES LIMITED

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM GATEWAY HOUSE 10 COOPERS WAY TEMPLE FARM INDUSTRIAL ESTATE SOUTHEND-ON-SEA ESSEX SS2 5TE UNITED KINGDOM

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, SECRETARY GATEWAY PROPERTY MANAGEMENT LIMITED

View Document

29/08/1329 August 2013 SECRETARY APPOINTED MS MAREA YOUNG-TAYLOR

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

19/02/1319 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY PATRICK GAVIN

View Document

29/02/1229 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

26/01/1226 January 2012 CORPORATE SECRETARY APPOINTED GATEWAY PROPERTY MANAGEMENT LIMITED

View Document

26/01/1226 January 2012 CORPORATE DIRECTOR APPOINTED WIDE BRIDGES LIMITED

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 76 GLOUCESTER TERRACE LONDON W2 3HH

View Document

16/02/1116 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODOROS TSAGARIS / 08/02/2010

View Document

09/02/109 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

16/02/0916 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / THEODOROS TSAGARIS / 14/02/2009

View Document

16/02/0916 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: C/O URANG LTD 196 NEW KINGS ROAD LONDON SW6 4NF

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 76 GLOUCESTER TERRACE LONDON W2 3HH

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

08/06/048 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

08/04/048 April 2004 ORDER OF COURT - RESTORATION 05/04/04

View Document

25/02/0325 February 2003 STRUCK OFF AND DISSOLVED

View Document

12/11/0212 November 2002 FIRST GAZETTE

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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