GELDER JOINERY LIMITED

08790301
MOORFIELDS ADVISORY LIMITED 82 ST JOHN STREET LONDON EC1M 4JN

Documents

Documents
Date Category Description Pages
13 Aug 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
22 Apr 2024 resolution Resolution 1 Buy now
24 Apr 2023 insolvency Liquidation Disclaimer Notice 4 Buy now
02 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Mar 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Mar 2023 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2022 officers Change of particulars for director (Mr Bryan Gelder) 2 Buy now
22 Mar 2022 officers Change of particulars for director (Mr Patrick Hugh Alexander Arbuthnot) 2 Buy now
22 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2022 accounts Annual Accounts 10 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2020 accounts Annual Accounts 9 Buy now
27 May 2020 accounts Annual Accounts 9 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2019 accounts Annual Accounts 9 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Oct 2018 mortgage Registration of a charge 51 Buy now
08 Feb 2018 accounts Annual Accounts 9 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2017 officers Change of particulars for director (Mr Patrick Hugh Alexander Arbuthnot) 2 Buy now
16 Jan 2017 accounts Annual Accounts 8 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jul 2016 officers Termination of appointment of secretary (Darbys Secretarial Services Limited) 1 Buy now
28 Jan 2016 accounts Annual Accounts 11 Buy now
07 Dec 2015 annual-return Annual Return 5 Buy now
18 Feb 2015 accounts Annual Accounts 11 Buy now
15 Dec 2014 annual-return Annual Return 5 Buy now
15 Dec 2014 officers Change of particulars for corporate secretary (Darbys Secretarial Services Limited) 1 Buy now
18 Mar 2014 resolution Resolution 1 Buy now
18 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Jan 2014 capital Notice of name or other designation of class of shares 2 Buy now
05 Jan 2014 resolution Resolution 49 Buy now
05 Jan 2014 capital Return of Allotment of shares 4 Buy now
04 Dec 2013 officers Appointment of corporate secretary (Darbys Secretarial Services Limited) 2 Buy now
03 Dec 2013 officers Termination of appointment of director (Simon Mccrum) 1 Buy now
03 Dec 2013 officers Termination of appointment of director (Darbys Director Services Limited) 1 Buy now
03 Dec 2013 officers Appointment of director (Mr Bryan Gelder) 2 Buy now
03 Dec 2013 officers Appointment of director (Mr Patrick Hugh Alexander Arbuthnot) 2 Buy now
26 Nov 2013 incorporation Incorporation Company 23 Buy now