GORSEY TWENTY TWO LIMITED

04271996
11TH FLOOR ONE TEMPLE ROW BIRMINGHAM B2 5LG

Documents

Documents
Date Category Description Pages
13 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
15 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
06 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
13 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
23 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Dec 2020 resolution Resolution 1 Buy now
23 Dec 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
20 Nov 2020 resolution Resolution 3 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2019 accounts Annual Accounts 27 Buy now
17 Sep 2019 officers Change of particulars for director (Mr Stephen Graham Wilson) 2 Buy now
17 Sep 2019 officers Change of particulars for director (Mr Stephen Graham Wilson) 2 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2019 officers Appointment of director (Mr Stephen Graham Wilson) 2 Buy now
08 May 2019 officers Appointment of director (Mr Christopher Richard Payne) 2 Buy now
08 May 2019 officers Appointment of secretary (Miss Karen Lorraine Atterbury) 2 Buy now
08 May 2019 officers Termination of appointment of director (Grahame John Smith) 1 Buy now
08 May 2019 officers Termination of appointment of secretary (Prism Cosec Limited) 1 Buy now
15 Feb 2019 officers Termination of appointment of director (Stephen Graham Wilson) 1 Buy now
15 Feb 2019 officers Termination of appointment of director (Christopher Richard Payne) 1 Buy now
15 Feb 2019 officers Appointment of director (Mr Grahame John Smith) 2 Buy now
15 Feb 2019 officers Termination of appointment of secretary (Karen Lorraine Atterbury) 1 Buy now
15 Feb 2019 officers Appointment of corporate secretary (Prism Cosec Limited) 2 Buy now
08 Jan 2019 officers Appointment of secretary (Miss Karen Lorraine Atterbury) 2 Buy now
30 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Oct 2018 officers Appointment of director (Mr Stephen Graham Wilson) 2 Buy now
02 Oct 2018 officers Termination of appointment of secretary (Antony Stapleton) 1 Buy now
02 Oct 2018 officers Termination of appointment of director (Antony Stapleton) 1 Buy now
02 Oct 2018 officers Termination of appointment of director (Grahame John Smith) 1 Buy now
02 Oct 2018 officers Termination of appointment of director (Ian David Chappell) 1 Buy now
02 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2018 officers Change of particulars for director (Mr Richard Payne) 2 Buy now
02 Oct 2018 officers Appointment of director (Mr Richard Payne) 2 Buy now
26 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Sep 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2018 accounts Annual Accounts 9 Buy now
26 Oct 2017 officers Change of particulars for director (Antony Stapleton) 2 Buy now
26 Oct 2017 officers Change of particulars for secretary (Antony Stapleton) 1 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 accounts Annual Accounts 9 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2016 accounts Annual Accounts 5 Buy now
26 Aug 2015 accounts Annual Accounts 7 Buy now
20 Aug 2015 annual-return Annual Return 6 Buy now
01 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2015 mortgage Registration of a charge 8 Buy now
17 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2015 mortgage Statement of release/cease from a charge 2 Buy now
11 Mar 2015 mortgage Statement of satisfaction of a charge 2 Buy now
24 Sep 2014 accounts Annual Accounts 4 Buy now
29 Aug 2014 annual-return Annual Return 6 Buy now
01 Aug 2014 mortgage Registration of a charge 24 Buy now
22 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Aug 2013 annual-return Annual Return 6 Buy now
15 May 2013 accounts Annual Accounts 7 Buy now
13 Sep 2012 annual-return Annual Return 6 Buy now
13 Sep 2012 officers Change of particulars for director (Mr Grahame John Smith) 2 Buy now
13 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2012 accounts Annual Accounts 8 Buy now
04 Oct 2011 annual-return Annual Return 6 Buy now
09 May 2011 officers Appointment of director (Mr Grahame John Smith) 2 Buy now
07 Mar 2011 accounts Annual Accounts 7 Buy now
08 Sep 2010 annual-return Annual Return 5 Buy now
11 Mar 2010 accounts Annual Accounts 17 Buy now
30 Sep 2009 annual-return Return made up to 16/08/09; full list of members 4 Buy now
21 Apr 2009 accounts Annual Accounts 17 Buy now
04 Nov 2008 address Registered office changed on 04/11/2008 from east wing goffs oak house, goffs lane goffs oak hertfordshire EN7 5BW 1 Buy now
01 Oct 2008 annual-return Return made up to 16/08/08; full list of members 4 Buy now
25 Sep 2008 accounts Annual Accounts 19 Buy now
24 Sep 2007 annual-return Return made up to 16/08/07; full list of members 3 Buy now
08 Aug 2007 officers New secretary appointed 1 Buy now
08 Aug 2007 officers Secretary resigned 1 Buy now
25 Jun 2007 accounts Annual Accounts 18 Buy now
26 Oct 2006 accounts Annual Accounts 8 Buy now
12 Sep 2006 annual-return Return made up to 16/08/06; full list of members 7 Buy now
19 Jan 2006 mortgage Particulars of mortgage/charge 8 Buy now
28 Dec 2005 annual-return Return made up to 16/08/05; full list of members 7 Buy now
13 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
04 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Jul 2005 accounts Annual Accounts 6 Buy now
08 Sep 2004 annual-return Return made up to 16/08/04; full list of members 7 Buy now
19 Jul 2004 accounts Annual Accounts 6 Buy now
17 Sep 2003 annual-return Return made up to 16/08/03; full list of members 7 Buy now
10 Jul 2003 auditors Auditors Resignation Company 1 Buy now
16 Jun 2003 accounts Annual Accounts 6 Buy now
28 Apr 2003 officers New secretary appointed 2 Buy now
28 Apr 2003 officers Secretary resigned 1 Buy now
18 Dec 2002 address Registered office changed on 18/12/02 from: unit 6 jubilee avenue highams park industrial estate larskhall road highams park london E4 9JD 1 Buy now
02 Sep 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 Aug 2002 annual-return Return made up to 16/08/02; full list of members 7 Buy now
28 Dec 2001 capital Particulars of contract relating to shares 4 Buy now
28 Dec 2001 capital Ad 06/11/01--------- £ si 1900@1=1900 £ ic 100/2000 2 Buy now
15 Nov 2001 capital Nc inc already adjusted 30/10/01 2 Buy now