GAUNSON HOLDINGS LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewFinal Gazette dissolved following liquidation

View Document

03/10/253 October 2025 NewFinal Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Appointment of a voluntary liquidator

View Document

18/10/2418 October 2024 Resolutions

View Document

18/10/2418 October 2024 Declaration of solvency

View Document

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

View Document

17/09/2417 September 2024 First Gazette notice for compulsory strike-off

View Document

23/02/2423 February 2024 Satisfaction of charge 4 in full

View Document

23/02/2423 February 2024 Satisfaction of charge 3 in full

View Document

23/02/2423 February 2024 Satisfaction of charge 2 in full

View Document

23/02/2423 February 2024 Satisfaction of charge 1 in full

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Cessation of Hazel Kay as a person with significant control on 2022-06-27

View Document

27/06/2327 June 2023 Director's details changed for Ms Susan Leighton on 2023-05-20

View Document

27/06/2327 June 2023 Director's details changed for Ms Diana Gardner on 2023-05-20

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

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

View Document

27/06/2327 June 2023 Notification of Susan Leighton as a person with significant control on 2022-06-27

View Document

27/06/2327 June 2023 Notification of Diana Gardner as a person with significant control on 2022-06-27

View Document

17/03/2317 March 2023 Confirmation statement made on 2022-06-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR HAZEL KAY

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, SECRETARY HAZEL KAY

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MS DIANA GARDNER

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MS SUSAN LEIGHTON

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN KAY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL KAY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1624 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/09/1210 September 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

22/06/1122 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/06/1030 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES KAY / 01/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL KAY / 01/06/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 5 ELSTREE GATE, ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

09/08/069 August 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: PENNYROYAL STOUR ROW SHAFTESBURY DORSET SP7 0QJ

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 RETURN MADE UP TO 19/06/04; NO CHANGE OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: PENNYROYAL COTTAGE STOUR ROW SHAFTESBURY DORSET SP7 0QJ

View Document

03/07/033 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/07/994 July 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/07/988 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 CERTIFICATE OF SPECIFIC PENALTY

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/07/9722 July 1997 RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/07/962 July 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/941 November 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

27/09/9427 September 1994 FIRST GAZETTE

View Document

25/08/9425 August 1994 REGISTERED OFFICE CHANGED ON 25/08/94 FROM: 8 BAKER STREET LONDON WIM 1DA

View Document

12/04/9412 April 1994 CRT ORDER CASE RESCINDE

View Document

12/01/9412 January 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/10/936 October 1993 RECEIVER CEASING TO ACT

View Document

24/09/9324 September 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/07/938 July 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/05/9324 May 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/07/9216 July 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

26/06/9226 June 1992 APPOINTMENT OF LIQUIDATOR

View Document

26/06/9226 June 1992 STATEMENT OF AFFAIRS

View Document

26/06/9226 June 1992 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/05/9215 May 1992 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/09/9113 September 1991 ADMINISTRATIVE RECEIVER'S REPORT

View Document

03/09/913 September 1991 REGISTERED OFFICE CHANGED ON 03/09/91 FROM: GAUNSON HOUSE MARKFIELD ROAD LONDON N15 4QQ

View Document

26/06/9126 June 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

23/04/9123 April 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

02/11/902 November 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/08/899 August 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

24/07/8724 July 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 RETURN MADE UP TO 23/01/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

31/08/8231 August 1982 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