GSII PUMPKIN 3 LIMITED

27 Old Gloucester Street, London, WC1N 3AX, England
StatusDISSOLVED
Company No.09860360
CategoryPrivate Limited Company
Incorporated06 Nov 2015
Age8 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years3 years, 3 days

SUMMARY

GSII PUMPKIN 3 LIMITED is an dissolved private limited company with number 09860360. It was incorporated 8 years, 7 months, 26 days ago, on 06 November 2015 and it was dissolved 3 years, 3 days ago, on 29 June 2021. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-21

Officer name: Mrs Karin Stephanie Kaiser

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-02

Officer name: Mr Lee Shamai Moscovitch

Documents

View document PDF

Legacy

Date: 15 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Capital

Type: SH19

Date: 2020-09-15

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 15 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/08/20

Documents

View document PDF

Resolution

Date: 15 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-08

Psc name: Gsii Pumpkin 2 Limited

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-08

Officer name: Mr Lee Shamai Moscovitch

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-08

Officer name: Mrs Karin Stephanie Kaiser

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-06-08

Officer name: Mr Michael Liow Ha Kow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-08

Old address: 8th Floor 1 Fleet Place London EC4M 7RA England

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Resolution

Date: 22 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kareen Alexandra Patricia Boutonnat

Termination date: 2020-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephane Christophe Tetot

Termination date: 2020-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Katharine Rhodes-Journeay

Termination date: 2020-05-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Liow Ha Kow

Appointment date: 2020-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Shamai Moscovitch

Appointment date: 2020-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karin Stephanie Kaiser

Appointment date: 2020-05-18

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-21

Psc name: Lightsource Pumpkin 2 Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

Change date: 2020-05-21

Old address: 7th Floor 33 Holborn London EC1N 2HU United Kingdom

New address: 8th Floor 1 Fleet Place London EC4M 7RA

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098603600001

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Jude O'kane

Termination date: 2019-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Katharine Rhodes-Journeay

Appointment date: 2019-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephane Tetot

Appointment date: 2018-04-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabella Cecilia Pacheco

Termination date: 2018-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2017

Action Date: 25 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-25

Capital : 2,177,680.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2017

Action Date: 24 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-24

Capital : 327,320.5 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Isabella Cecilia Pacheco

Appointment date: 2017-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick O'kane

Appointment date: 2017-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William James Cooper

Termination date: 2017-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir William James Cooper

Appointment date: 2017-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mccartie

Termination date: 2017-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Hardie

Termination date: 2017-07-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098603600002

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kareen Boutonnat

Appointment date: 2016-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Arthur

Termination date: 2016-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098603600002

Charge creation date: 2016-09-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2015

Action Date: 24 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098603600001

Charge creation date: 2015-12-24

Documents

View document PDF

Change account reference date company current extended

Date: 08 Dec 2015

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-04-30

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Arthur

Appointment date: 2015-11-10

Documents

View document PDF

Incorporation company

Date: 06 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP007800
Status:ACTIVE
Category:Limited Partnership

AUTO SOLUTIONS EAST KILBRIDE LTD

20 ALBION WAY,GLASGOW,G75 0YN

Number:SC625725
Status:ACTIVE
Category:Private Limited Company

EXIA MANAGEMENT LIMITED

3 LUCAS CLOSE,EAST GRINSTEAD,RH19 3YG

Number:07367803
Status:ACTIVE
Category:Private Limited Company

GERTLUSH LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10330670
Status:ACTIVE
Category:Private Limited Company

MIND YOUR BUMP LIMITED

33 DYNEVOR ROAD,TUNBRIDGE WELLS,TN4 9HP

Number:10908230
Status:ACTIVE
Category:Private Limited Company

S I C CONSULTANTS LIMITED

3 THORNLEY RISE,AUDENSHAW,M34 5JX

Number:07907386
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