HE2 DONCASTER 1 GP LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/07/2412 July 2024 Termination of appointment of Paul John Cooper as a director on 2024-06-28

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

22/05/2422 May 2024 Application to strike the company off the register

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

14/12/2314 December 2023 Appointment of Ms Susan Elizabeth Beer as a director on 2023-12-01

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Change of details for Henry Ross Perot Jr as a person with significant control on 2023-07-11

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

21/10/2221 October 2022 Secretary's details changed for Accomplish Secretaries Limited on 2022-10-11

View Document

21/10/2221 October 2022 Director's details changed for Mrs Caterina Musgrave Juer on 2022-10-11

View Document

21/10/2221 October 2022 Director's details changed for Mr Paul John Cooper on 2022-10-11

View Document

13/10/2213 October 2022 Termination of appointment of Barbara Marovelli as a director on 2022-10-03

View Document

12/10/2212 October 2022 Registered office address changed from 3rd Floor 11-12, St James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-12

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Appointment of Ms. Barbara Marovelli as a director on 2022-02-19

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/04/1926 April 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

01/02/191 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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