GOSNELL MANAGEMENT SERVICES LIMITED
Company number 09611411
- Company Overview for GOSNELL MANAGEMENT SERVICES LIMITED (09611411)
- Filing history for GOSNELL MANAGEMENT SERVICES LIMITED (09611411)
- People for GOSNELL MANAGEMENT SERVICES LIMITED (09611411)
- Insolvency for GOSNELL MANAGEMENT SERVICES LIMITED (09611411)
- More for GOSNELL MANAGEMENT SERVICES LIMITED (09611411)
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) |
---|---|---|---|
13 Jul 2022 | AD01 | Registered office address changed from Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London WC2N 6JU to Suite 2 the Brentano Suite Solar House 915 High Road London N12 8QJ on 13 July 2022 | |
11 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2022 | |
17 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London Ew 1Yw to 22 York Buildings Corner of John Adam Street London WC2N 6JU on 16 February 2021 | |
07 Jan 2021 | LIQ06 | Resignation of a liquidator | |
30 Mar 2020 | AD01 | Registered office address changed from 166 College Road Harrow HA1 1RA England to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London Ew 1Yw on 30 March 2020 | |
25 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2020 | LIQ01 | Declaration of solvency | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
17 Dec 2018 | CH01 | Director's details changed for Mrs Susan Mary Gosnell on 17 December 2018 | |
17 Dec 2018 | CH01 | Director's details changed for Mr David Peter Gosnell on 17 December 2018 | |
17 Dec 2018 | CH03 | Secretary's details changed for Mrs Susan Mary Gosnell on 17 December 2018 | |
17 Dec 2018 | PSC04 | Change of details for Mrs Susan Mary Gosnell as a person with significant control on 17 December 2018 | |
17 Dec 2018 | PSC04 | Change of details for Mr David Peter Gosnell as a person with significant control on 17 December 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from Clarendon House 20-22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW to 166 College Road Harrow HA1 1RA on 17 December 2018 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
19 Jun 2018 | PSC01 | Notification of David Peter Gosnell as a person with significant control on 6 April 2016 | |
19 Jun 2018 | PSC01 | Notification of Susan Mary Gosnell as a person with significant control on 6 April 2016 | |
19 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 June 2018 | |
25 Aug 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 |