GLOUCESTER NORTH WAREHOUSE CENTRE LIMITED

6th Floor, 2 Kingdom Street, London, W2 6BD, England
StatusACTIVE
Company No.08119221
CategoryPrivate Limited Company
Incorporated26 Jun 2012
Age12 years, 11 days
JurisdictionEngland Wales

SUMMARY

GLOUCESTER NORTH WAREHOUSE CENTRE LIMITED is an active private limited company with number 08119221. It was incorporated 12 years, 11 days ago, on 26 June 2012. The company address is 6th Floor, 2 Kingdom Street, London, W2 6BD, England.



Company Fillings

Appoint person director company with name date

Date: 12 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Gavin Steven Phillips

Appointment date: 2024-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Wayne David Berger

Appointment date: 2024-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Morris

Termination date: 2024-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-10

Old address: 1 Burwood Place London W2 2UT England

New address: 6th Floor, 2 Kingdom Street London W2 6BD

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Oliver Loh

Termination date: 2023-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2021

Action Date: 31 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081192210002

Charge creation date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Oliver Loh

Appointment date: 2020-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Edward Gibson

Termination date: 2019-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/10/2016

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Iwg Plc

Notification date: 2016-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2017

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Regus Plc

Cessation date: 2016-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-13

Old address: 268 Bath Road Slough Berkshire SL1 4DX

New address: 1 Burwood Place London W2 2UT

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Second filing of form with form type

Date: 26 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Morris

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Spencer

Termination date: 2014-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Spencer

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Purdy

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081192210001

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-07

Old address: 3000 Hillswood Drive Chertsey Surrey KT16 0RS

Documents

View document PDF

Termination secretary company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norose Company Secertarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Weston

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Edward Gibson

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Purdy

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-28

Old address: 3 More London Riverside London SE1 2AQ

Documents

View document PDF

Incorporation company

Date: 26 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GROTEX - VM LIMITED

34 BROWNLOW ROAD,CROYDON,CR0 5JT

Number:11650810
Status:ACTIVE
Category:Private Limited Company

HAWAII 2020 LIMITED

WATERFRONT STUDIOS DOCK ROAD,LONDON,E16 1AH

Number:11035066
Status:ACTIVE
Category:Private Limited Company

KAYN INTERNATIONAL ASSETS LTD

UNIT 120 ROLLING MILL ROAD,JARROW,NE32 3DT

Number:07934639
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MONKIRO LTD

10 HASTINGS ROAD,NORTHAMPTON,NN2 7RN

Number:08808195
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:04239073
Status:ACTIVE
Category:Private Limited Company

THE OTHER MIND LTD

C/O BRIGHT PARTNERSHIP VICTORIA HOUSE,HALE, ALTRINCHAM,WA15 9AF

Number:10873720
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source