GAVIN GIDDINGS AND COMPANY LIMITED

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

19/06/2519 June 2025 Application to strike the company off the register

View Document

10/06/2510 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/05/241 May 2024 Micro company accounts made up to 2023-09-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-09-30

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM MID - DAY COURT 20 - 24 BRIGHTON ROAD SUTTON SURREY SM2 5BN

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/12/1521 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/12/1410 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/01/144 January 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/12/125 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, SECRETARY CHEAM BUSINESS SERVICES LIMITED

View Document

05/12/115 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/01/1114 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LEONARD GIDDINGS / 01/10/2009

View Document

11/01/1011 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHEAM BUSINESS SERVICES LIMITED / 01/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

19/02/0919 February 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

02/01/092 January 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 20-24 BRIGHTON ROAD SUTTON SURREY SM2 5BN UNITED KINGDOM

View Document

31/12/0831 December 2008 SECRETARY'S CHANGE OF PARTICULARS / CHEAM BUSINESS SERVICES LIMITED / 19/09/2008

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM UNIT 3 40 KIMPTON ROAD SUTTON SURREY SM3 9QP

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: UNIT 3 KIMPTON LINK BUSINESS PARK 40 KIMPTON ROAD SUTTON SURREY SM3 9QP

View Document

06/12/066 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0315 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/11/0121 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/11/0022 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 591 LONDON ROAD SUTTON SURREY SM3 9AG

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 SECRETARY RESIGNED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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