ANDREW GIBBS LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Final Gazette dissolved following liquidation |
20/05/2520 May 2025 | Return of final meeting in a members' voluntary winding up |
07/03/257 March 2025 | Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-07 |
08/01/258 January 2025 | Declaration of solvency |
19/12/2419 December 2024 | Removal of liquidator by court order |
12/12/2412 December 2024 | Appointment of a voluntary liquidator |
30/10/2430 October 2024 | Registered office address changed from Oak Lodge 2 Alderminster Close Redditch Worcestershire B97 5FE England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-10-30 |
30/10/2430 October 2024 | Resolutions |
30/10/2430 October 2024 | Appointment of a voluntary liquidator |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with updates |
10/06/2410 June 2024 | Change of details for Andrew Francis Gibbs as a person with significant control on 2024-06-10 |
23/05/2423 May 2024 | Change of details for Andrew Francis Gibbs as a person with significant control on 2024-05-23 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/02/2118 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
18/03/2018 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
31/01/1931 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | 18/10/18 STATEMENT OF CAPITAL GBP 958 |
18/10/1818 October 2018 | 18/10/18 STATEMENT OF CAPITAL GBP 972 |
18/10/1818 October 2018 | 18/10/18 STATEMENT OF CAPITAL GBP 945 |
18/10/1818 October 2018 | 18/10/18 STATEMENT OF CAPITAL GBP 1000 |
18/10/1818 October 2018 | 18/10/18 STATEMENT OF CAPITAL GBP 986 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / ANDREW FRANCIS GIBBS / 03/04/2018 |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 50 HIGH STREET HENLEY-IN-ARDEN B95 5AN ENGLAND |
01/05/181 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/04/186 April 2018 | REGISTERED OFFICE CHANGED ON 06/04/2018 FROM UNIT 10 50 HIGH STREET HENLEY-IN-ARDEN B95 5AN |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/09/1729 September 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/16 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FRANCIS GIBBS |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/06/1620 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
21/11/1421 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS GIBBS / 04/10/2014 |
21/11/1421 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / WENDY JANE SEWARD / 04/10/2014 |
21/11/1421 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
18/03/1318 March 2013 | 31/10/12 TOTAL EXEMPTION FULL |
09/10/129 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
02/04/122 April 2012 | 31/10/11 TOTAL EXEMPTION FULL |
10/10/1110 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
15/04/1115 April 2011 | 31/10/10 TOTAL EXEMPTION FULL |
12/10/1012 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
19/05/1019 May 2010 | 31/10/09 TOTAL EXEMPTION FULL |
09/10/099 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS GIBBS / 08/10/2009 |
27/07/0927 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
19/01/0919 January 2009 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | 31/10/07 TOTAL EXEMPTION FULL |
01/11/071 November 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
04/10/064 October 2006 | SECRETARY RESIGNED |
04/10/064 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company