Advanced company searchLink opens in new window

GAVCO 203 LIMITED

Company number 03884923

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
23 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
09 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 7 September 2022
10 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 7 September 2021
15 Oct 2021 TM01 Termination of appointment of Andrew Michael Harwood as a director on 6 October 2021
15 Oct 2021 AP01 Appointment of Mr Benjamin Philip Smith as a director on 6 October 2021
07 Oct 2020 AD01 Registered office address changed from 5th Floor Wellington House 125 Strand London WC2R 0AP England to 6 Snow Hill London EC1A 2AY on 7 October 2020
01 Oct 2020 600 Appointment of a voluntary liquidator
30 Sep 2020 600 Appointment of a voluntary liquidator
30 Sep 2020 LIQ01 Declaration of solvency
30 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-08
20 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
10 Oct 2018 PSC07 Cessation of Timothy B Flynn as a person with significant control on 10 October 2018
10 Oct 2018 PSC02 Notification of Glass's Holdings Limited as a person with significant control on 6 April 2016
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
08 Dec 2017 PSC01 Notification of Timothy Flynn as a person with significant control on 6 April 2016
07 Dec 2017 PSC07 Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017
07 Dec 2017 PSC07 Cessation of Neal Moszkowski as a person with significant control on 21 June 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
17 Feb 2017 AD01 Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017
08 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates