Background WavePink WaveYellow Wave

GSII PUMPKIN 4 LIMITED (09861756)

GSII PUMPKIN 4 LIMITED (09861756) is a dissolved UK company. incorporated on 9 November 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GSII PUMPKIN 4 LIMITED has been registered for 10 years.

Company Number
09861756
Status
dissolved
Type
ltd
Incorporated
9 November 2015
Age
10 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSII PUMPKIN 4 LIMITED

GSII PUMPKIN 4 LIMITED is an dissolved company incorporated on 9 November 2015 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GSII PUMPKIN 4 LIMITED was registered 10 years ago.(SIC: 35110)

Status

dissolved

Active since 10 years ago

Company No

09861756

LTD Company

Age

10 Years

Incorporated 9 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 11 September 2020 (5 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 March 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

LIGHTSOURCE PUMPKIN 4 LIMITED
From: 9 November 2015To: 22 May 2020
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

8th Floor 1 Fleet Place London EC4M 7RA England
From: 21 May 2020To: 8 June 2020
7th Floor 33 Holborn London EC1N 2HU England
From: 9 November 2015To: 21 May 2020
Timeline

26 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 15
Loan Secured
Dec 15
Loan Secured
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Cleared
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Nov 19
Director Left
Nov 19
Loan Cleared
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Capital Update
Sept 20
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

57

Gazette Dissolved Voluntary
6 July 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 April 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 April 2021
DS01DS01
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2021
CH01Change of Director Details
Legacy
16 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 September 2020
SH19Statement of Capital
Legacy
16 September 2020
CAP-SSCAP-SS
Resolution
16 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 June 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
22 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 April 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2017
AAAnnual Accounts
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 December 2015
AA01Change of Accounting Reference Date
Memorandum Articles
23 November 2015
MAMA
Resolution
23 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Incorporation Company
9 November 2015
NEWINCIncorporation