Advanced company searchLink opens in new window

GOSNELL MANAGEMENT SERVICES LIMITED

Company number 09611411

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
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