GATE HAMMERSMITH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Liquidators' statement of receipts and payments to 2025-04-03 |
11/03/2511 March 2025 | Notice to Registrar of Companies of Notice of disclaimer |
13/08/2413 August 2024 | Registered office address changed from Leigh Adams Limited Maple House High Street Potters Bar EN6 5BS to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-08-13 |
13/08/2413 August 2024 | Appointment of a voluntary liquidator |
01/08/241 August 2024 | Removal of liquidator by court order |
30/07/2430 July 2024 | Registered office address changed from C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS to Leigh Adams Limited Maple House High Street Potters Bar EN6 5BS on 2024-07-30 |
24/06/2424 June 2024 | Liquidators' statement of receipts and payments to 2024-04-03 |
01/08/231 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
23/05/2323 May 2023 | Notice of completion of voluntary arrangement |
17/04/2317 April 2023 | Appointment of a voluntary liquidator |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Statement of affairs |
17/04/2317 April 2023 | Registered office address changed from Temple Lodge 51 Queen Caroline Street London W6 9QL England to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2023-04-17 |
31/10/2231 October 2022 | Unaudited abridged accounts made up to 2021-12-31 |
17/01/2217 January 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-11-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-05-23 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/03/2011 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/06/1925 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL SIMON DANIEL / 01/05/2019 |
09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 3RD FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 51 QUEEN CAROLINE STREET LONDON W6 9QL UNITED KINGDOM |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
20/04/1820 April 2018 | 18/03/18 STATEMENT OF CAPITAL GBP 100 |
19/04/1819 April 2018 | 18/03/18 STATEMENT OF CAPITAL GBP 76 |
13/04/1813 April 2018 | ARTICLES OF ASSOCIATION |
13/04/1813 April 2018 | 20/03/2018 |
16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL UNITED KINGDOM |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SIMON DANIEL |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
19/05/1719 May 2017 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM HANDEL HOUSE 95 HIGH STREET EDGWARE MIDDLESEX HA8 7DB |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/07/1618 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
27/05/1627 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/05/1527 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/06/1410 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/06/137 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/06/122 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/05/1222 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
16/05/1216 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/05/1214 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / ALICE DANIEL / 14/05/2012 |
14/05/1214 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL / 14/05/2012 |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/05/1125 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/06/102 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/05/0928 May 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/09/0829 September 2008 | APPOINTMENT TERMINATED SECRETARY MICHAEL DANIEL |
29/09/0829 September 2008 | APPOINTMENT TERMINATED DIRECTOR ADRIAN DANIEL |
29/09/0829 September 2008 | SECRETARY APPOINTED ALICE DANIEL |
02/06/082 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
31/05/0731 May 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/07/067 July 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/06/0527 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
07/04/057 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
18/08/0418 August 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 |
12/07/0412 July 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
09/06/049 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
19/06/0319 June 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
18/06/0218 June 2002 | SECRETARY RESIGNED |
18/06/0218 June 2002 | DIRECTOR RESIGNED |
18/06/0218 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/06/0218 June 2002 | NEW DIRECTOR APPOINTED |
18/06/0218 June 2002 | REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
21/05/0221 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GATE HAMMERSMITH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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