GOSFORTH HOLDINGS 2015-1 LIMITED

09484135
10 FLEET PLACE LONDON EC4M 7QS

Documents

Documents
Date Category Description Pages
18 Apr 2022 gazette Gazette Dissolved Liquidation 1 Buy now
18 Jan 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
20 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Dec 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
07 Aug 2021 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
07 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 42 Buy now
12 May 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Dec 2020 officers Change of particulars for corporate director (Ldc Securitisation Director No 1 Limited) 1 Buy now
01 Dec 2020 officers Change of particulars for corporate director (L.D.C. Securitisation Director No. 2 Limited) 1 Buy now
01 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2020 officers Change of particulars for corporate secretary (Law Debenture Corporate Services Limited) 1 Buy now
18 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Nov 2020 resolution Resolution 1 Buy now
10 Nov 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Nov 2020 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
07 Aug 2020 officers Appointment of director (Mr Justin Robin Ferrers Jermy Fox) 2 Buy now
07 Aug 2020 officers Termination of appointment of director (Miles Beamish Storey) 1 Buy now
26 May 2020 accounts Annual Accounts 10 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 officers Appointment of director (Miles Beamish Storey) 2 Buy now
24 Dec 2019 officers Termination of appointment of director (Adrian Paul Sargent) 1 Buy now
06 Jun 2019 accounts Annual Accounts 3 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 auditors Auditors Resignation Company 2 Buy now
27 Mar 2018 accounts Annual Accounts 46 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2017 accounts Annual Accounts 47 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2016 annual-return Annual Return 5 Buy now
24 Mar 2016 accounts Annual Accounts 43 Buy now
23 Dec 2015 officers Appointment of director (Mr Adrian Paul Sargent) 2 Buy now
23 Dec 2015 officers Termination of appointment of director (Roger Nurse) 1 Buy now
08 May 2015 officers Appointment of corporate director (L.D.C. Securitisation Director No. 2 Limited) 2 Buy now
08 May 2015 officers Appointment of corporate director (Ldc Securitisation Director No 1 Limited) 3 Buy now
22 Apr 2015 accounts Change Account Reference Date Company Current Shortened 3 Buy now
22 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Apr 2015 officers Termination of appointment of director (David John Pudge) 2 Buy now
22 Apr 2015 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 2 Buy now
21 Apr 2015 officers Appointment of corporate secretary (Law Debenture Corporate Services Limited) 3 Buy now
21 Apr 2015 officers Appointment of director (Roger Nurse) 3 Buy now
21 Apr 2015 officers Termination of appointment of director (Adrian Joseph Morris Levy) 2 Buy now
09 Apr 2015 change-of-name Certificate Change Of Name Company 2 Buy now
09 Apr 2015 change-of-name Change Of Name Notice 2 Buy now
11 Mar 2015 incorporation Incorporation Company 56 Buy now