EMPRESS STATE GP LIMITED

06532038
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
18 May 2023 gazette Gazette Dissolved Liquidation 1 Buy now
18 Feb 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 22 Buy now
18 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
11 Jan 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
11 Jan 2021 resolution Resolution 2 Buy now
11 Jan 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 Nov 2020 accounts Annual Accounts 41 Buy now
18 May 2020 officers Appointment of director (Paul David Wylie) 2 Buy now
18 May 2020 officers Termination of appointment of director (Siobhan Peters) 1 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Feb 2020 accounts Annual Accounts 2 Buy now
11 Jan 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2018 accounts Annual Accounts 23 Buy now
04 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2018 officers Termination of appointment of director (Gary James Yardley) 1 Buy now
28 Mar 2018 officers Termination of appointment of director (Situl Suryakant Jobanputra) 1 Buy now
28 Mar 2018 officers Termination of appointment of director (Ian David Hawksworth) 1 Buy now
28 Mar 2018 officers Appointment of director (Ms Siobhan Peters) 2 Buy now
28 Mar 2018 officers Appointment of director (Mr Severinus Vincent Fihosy) 2 Buy now
28 Mar 2018 officers Termination of appointment of secretary (Ruth Elizabeth Pavey) 1 Buy now
28 Mar 2018 officers Termination of appointment of secretary (Leigh Mccaveny) 1 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2017 accounts Annual Accounts 14 Buy now
12 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
03 Jan 2017 officers Termination of appointment of director (Soumen Das) 1 Buy now
19 Dec 2016 officers Appointment of director (Mr Situl Suryakant Jobanputra) 2 Buy now
04 Jul 2016 accounts Annual Accounts 11 Buy now
29 Apr 2016 officers Appointment of secretary (Miss Leigh Mccaveny) 2 Buy now
15 Mar 2016 annual-return Annual Return 5 Buy now
21 Jan 2016 officers Termination of appointment of director (William Reginald Black) 1 Buy now
11 May 2015 accounts Annual Accounts 12 Buy now
17 Mar 2015 annual-return Annual Return 6 Buy now
31 Jul 2014 officers Termination of appointment of director (Balbinder Singh Tattar) 1 Buy now
07 May 2014 accounts Annual Accounts 12 Buy now
12 Mar 2014 annual-return Annual Return 6 Buy now
22 Aug 2013 mortgage Statement of satisfaction of a charge 5 Buy now
19 Aug 2013 resolution Resolution 38 Buy now
12 Aug 2013 officers Appointment of director (Mr Balbinder Singh Tattar) 2 Buy now
12 Aug 2013 officers Termination of appointment of director (David Ridgwell) 1 Buy now
12 Aug 2013 officers Appointment of director (Mr Ian David Hawksworth) 2 Buy now
12 Aug 2013 officers Termination of appointment of director (Keith Hannah) 1 Buy now
12 Aug 2013 officers Termination of appointment of director (Scott Parsons) 1 Buy now
12 Aug 2013 mortgage Registration of a charge 44 Buy now
12 Aug 2013 mortgage Registration of a charge 44 Buy now
24 Apr 2013 accounts Annual Accounts 31 Buy now
12 Mar 2013 annual-return Annual Return 8 Buy now
01 Jun 2012 officers Appointment of director (David Benjamin Ridgwell) 3 Buy now
01 May 2012 accounts Annual Accounts 29 Buy now
01 May 2012 officers Termination of appointment of director (Andrew Sell) 2 Buy now
01 May 2012 officers Termination of appointment of director (Ian Hawksworth) 2 Buy now
01 May 2012 officers Appointment of director (Mr William Reginald Black) 3 Buy now
12 Mar 2012 annual-return Annual Return 8 Buy now
14 Nov 2011 officers Termination of appointment of director (Richard Linnell) 2 Buy now
14 Nov 2011 officers Appointment of director (Andrew David Sell) 3 Buy now
08 Nov 2011 officers Change of particulars for director (Keith William Baillie) 3 Buy now
05 May 2011 accounts Annual Accounts 28 Buy now
15 Mar 2011 annual-return Annual Return 7 Buy now
29 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2010 officers Appointment of director (Keith William Baillie) 3 Buy now
18 Aug 2010 officers Appointment of director (Mr Soumen Das) 3 Buy now
18 Aug 2010 officers Appointment of director (Scott Cameron Parsons) 3 Buy now
03 Aug 2010 officers Termination of appointment of director (Land Securities Management Services Limited) 1 Buy now
30 Jul 2010 incorporation Memorandum Articles 17 Buy now
30 Jul 2010 resolution Resolution 1 Buy now
14 Jul 2010 accounts Annual Accounts 28 Buy now
23 Jun 2010 officers Appointment of secretary (Ruth Elizabeth Pavey) 3 Buy now
16 Jun 2010 officers Termination of appointment of secretary (Susan Folger) 1 Buy now
01 Apr 2010 annual-return Annual Return 6 Buy now
01 Apr 2010 officers Change of particulars for corporate director (Land Securities Management Services Limited) 1 Buy now
08 Oct 2009 officers Change of particulars for director (Gary James Yardley) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Richard Frank Hilary Linnell) 2 Buy now
08 Oct 2009 officers Change of particulars for corporate director (Land Securities Management Services Limited) 1 Buy now
08 Oct 2009 officers Change of particulars for director (Ian David Hawksworth) 2 Buy now
08 Oct 2009 officers Change of particulars for secretary (Susan Folger) 1 Buy now
27 May 2009 accounts Annual Accounts 26 Buy now
23 Mar 2009 annual-return Return made up to 12/03/09; full list of members 5 Buy now
19 Mar 2009 incorporation Memorandum Articles 5 Buy now
15 Jan 2009 resolution Resolution 1 Buy now
03 Sep 2008 officers Director's change of particulars / gary yardley / 22/08/2008 1 Buy now
22 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 13 Buy now
21 Aug 2008 capital Nc inc already adjusted 18/08/08 2 Buy now
21 Aug 2008 officers Secretary appointed susan folger 2 Buy now
21 Aug 2008 officers Director appointed ian david hawksworth 5 Buy now
21 Aug 2008 capital Ad 18/08/08\gbp si 54990@1=54990\gbp ic 10/55000\ 2 Buy now
21 Aug 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
21 Aug 2008 address Registered office changed on 21/08/2008 from 5 strand london WC2N 5AF 1 Buy now
21 Aug 2008 officers Director appointed gary james yardley 5 Buy now
21 Aug 2008 officers Appointment terminated secretary peter dudgeon 1 Buy now
21 Aug 2008 resolution Resolution 19 Buy now
14 May 2008 incorporation Memorandum Articles 20 Buy now
14 May 2008 capital Ad 13/05/08\gbp si 9@1=9\gbp ic 1/10\ 2 Buy now
14 May 2008 address Registered office changed on 14/05/2008 from lacon house theobald's road london WC1X 8RW 1 Buy now