GAUNSON HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Final Gazette dissolved following liquidation |
| 03/10/253 October 2025 New | Final Gazette dissolved following liquidation |
| 18/10/2418 October 2024 | Appointment of a voluntary liquidator |
| 18/10/2418 October 2024 | Resolutions |
| 18/10/2418 October 2024 | Declaration of solvency |
| 10/10/2410 October 2024 | Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT England to Castle Hill Insolvency Ltd 1 Battle Road Heathfield Newton Abbot TQ12 6RY on 2024-10-10 |
| 17/09/2417 September 2024 | First Gazette notice for compulsory strike-off |
| 23/02/2423 February 2024 | Satisfaction of charge 4 in full |
| 23/02/2423 February 2024 | Satisfaction of charge 3 in full |
| 23/02/2423 February 2024 | Satisfaction of charge 2 in full |
| 23/02/2423 February 2024 | Satisfaction of charge 1 in full |
| 26/09/2326 September 2023 | Micro company accounts made up to 2022-12-31 |
| 27/06/2327 June 2023 | Cessation of Hazel Kay as a person with significant control on 2022-06-27 |
| 27/06/2327 June 2023 | Director's details changed for Ms Susan Leighton on 2023-05-20 |
| 27/06/2327 June 2023 | Director's details changed for Ms Diana Gardner on 2023-05-20 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
| 27/06/2327 June 2023 | Registered office address changed from Flat 2 65 Wimpole Street London W1G 8AN to Second Floor 34 Lime Street London EC3M 7AT on 2023-06-27 |
| 27/06/2327 June 2023 | Notification of Susan Leighton as a person with significant control on 2022-06-27 |
| 27/06/2327 June 2023 | Notification of Diana Gardner as a person with significant control on 2022-06-27 |
| 17/03/2317 March 2023 | Confirmation statement made on 2022-06-27 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-26 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 20/12/2020 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 16/12/2016 December 2020 | APPOINTMENT TERMINATED, DIRECTOR HAZEL KAY |
| 16/12/2016 December 2020 | APPOINTMENT TERMINATED, SECRETARY HAZEL KAY |
| 20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
| 08/10/208 October 2020 | DIRECTOR APPOINTED MS DIANA GARDNER |
| 08/10/208 October 2020 | DIRECTOR APPOINTED MS SUSAN LEIGHTON |
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
| 02/07/182 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ALAN KAY |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL KAY |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 24/06/1624 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 20/07/1520 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 30/07/1430 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 17/07/1317 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 10/09/1210 September 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
| 22/06/1122 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
| 07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 30/06/1030 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
| 30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES KAY / 01/06/2010 |
| 30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL KAY / 01/06/2010 |
| 25/03/1025 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 31/07/0931 July 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
| 16/05/0916 May 2009 | REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 5 ELSTREE GATE, ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD |
| 02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 01/08/081 August 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
| 02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 27/06/0727 June 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
| 31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 10/08/0610 August 2006 | REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD |
| 09/08/069 August 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
| 31/07/0631 July 2006 | REGISTERED OFFICE CHANGED ON 31/07/06 FROM: PENNYROYAL STOUR ROW SHAFTESBURY DORSET SP7 0QJ |
| 05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 28/06/0528 June 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
| 25/06/0425 June 2004 | RETURN MADE UP TO 19/06/04; NO CHANGE OF MEMBERS |
| 25/06/0425 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 03/07/033 July 2003 | REGISTERED OFFICE CHANGED ON 03/07/03 FROM: PENNYROYAL COTTAGE STOUR ROW SHAFTESBURY DORSET SP7 0QJ |
| 03/07/033 July 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
| 03/07/033 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 27/06/0227 June 2002 | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
| 25/06/0225 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 31/10/0131 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
| 03/08/013 August 2001 | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS |
| 25/09/0025 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
| 07/07/007 July 2000 | RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS |
| 22/07/9922 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
| 04/07/994 July 1999 | RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS |
| 03/12/983 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
| 08/07/988 July 1998 | RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS |
| 15/01/9815 January 1998 | CERTIFICATE OF SPECIFIC PENALTY |
| 12/08/9712 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
| 22/07/9722 July 1997 | RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS |
| 20/08/9620 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
| 02/07/962 July 1996 | RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS |
| 15/09/9515 September 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
| 05/07/955 July 1995 | RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/11/941 November 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 01/11/941 November 1994 | RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS |
| 01/11/941 November 1994 | STRIKE-OFF ACTION DISCONTINUED |
| 27/09/9427 September 1994 | FIRST GAZETTE |
| 25/08/9425 August 1994 | REGISTERED OFFICE CHANGED ON 25/08/94 FROM: 8 BAKER STREET LONDON WIM 1DA |
| 12/04/9412 April 1994 | CRT ORDER CASE RESCINDE |
| 12/01/9412 January 1994 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS |
| 06/10/936 October 1993 | RECEIVER CEASING TO ACT |
| 24/09/9324 September 1993 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS |
| 08/07/938 July 1993 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS |
| 24/05/9324 May 1993 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS |
| 16/07/9216 July 1992 | CERTIFICATE OF SPECIFIC PENALTY |
| 26/06/9226 June 1992 | APPOINTMENT OF LIQUIDATOR |
| 26/06/9226 June 1992 | STATEMENT OF AFFAIRS |
| 26/06/9226 June 1992 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 15/05/9215 May 1992 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS |
| 13/09/9113 September 1991 | ADMINISTRATIVE RECEIVER'S REPORT |
| 03/09/913 September 1991 | REGISTERED OFFICE CHANGED ON 03/09/91 FROM: GAUNSON HOUSE MARKFIELD ROAD LONDON N15 4QQ |
| 26/06/9126 June 1991 | CERTIFICATE OF SPECIFIC PENALTY |
| 23/04/9123 April 1991 | APPOINTMENT OF RECEIVER/MANAGER |
| 02/11/902 November 1990 | RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS |
| 02/11/902 November 1990 | FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
| 30/08/8930 August 1989 | FULL ACCOUNTS MADE UP TO 31/12/88 |
| 09/08/899 August 1989 | RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS |
| 24/05/8824 May 1988 | FULL GROUP ACCOUNTS MADE UP TO 31/12/87 |
| 24/05/8824 May 1988 | RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS |
| 24/07/8724 July 1987 | FULL GROUP ACCOUNTS MADE UP TO 31/12/86 |
| 24/07/8724 July 1987 | RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS |
| 13/11/8613 November 1986 | RETURN MADE UP TO 23/01/86; FULL LIST OF MEMBERS |
| 13/11/8613 November 1986 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85 |
| 31/08/8231 August 1982 | 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 GAUNSON HOLDINGS 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