LONG SPRING GAN LTD

Company Documents

DateDescription
14/08/2514 August 2025 Liquidators' statement of receipts and payments to 2025-06-27

View Document

20/05/2520 May 2025 Registered office address changed from 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-05-20

View Document

02/12/242 December 2024 Removal of liquidator by court order

View Document

02/12/242 December 2024 Appointment of a voluntary liquidator

View Document

30/08/2330 August 2023 Appointment of a voluntary liquidator

View Document

30/08/2330 August 2023 Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB on 2023-08-30

View Document

03/08/233 August 2023 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

09/05/169 May 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/04/159 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR LONG GAN

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM
SAPPHIRE HOUSE CRISTAL BUSINESS CENTRE
47 KNIGHTSDALE ROAD
IPSWICH
SUFFOLK
IP1 4JJ
ENGLAND

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED BINBIN HE

View Document

16/12/1416 December 2014 PREVSHO FROM 28/02/2015 TO 30/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM
110 FELIXSTOWE ROAD
IPSWICH
IP3 8EG
UNITED KINGDOM

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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