GIA ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
03/09/243 September 2024 | First Gazette notice for voluntary strike-off |
27/08/2427 August 2024 | Application to strike the company off the register |
05/05/245 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-13 with no updates |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/11/2216 November 2022 | Confirmation statement made on 2022-11-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-09-30 |
22/12/2122 December 2021 | Current accounting period shortened from 2022-09-30 to 2022-03-31 |
23/11/2123 November 2021 | Appointment of Mr Simon Russell Woods as a director on 2021-11-16 |
23/11/2123 November 2021 | Termination of appointment of Kathryn Ann Baker as a secretary on 2021-11-16 |
23/11/2123 November 2021 | Termination of appointment of Mark David Goddard as a director on 2021-11-16 |
23/11/2123 November 2021 | Cessation of Gavin James Goddard as a person with significant control on 2021-11-16 |
23/11/2123 November 2021 | Notification of Spondon Gia Engineering Ltd as a person with significant control on 2021-11-16 |
23/11/2123 November 2021 | Notification of Simon Russell Woods as a person with significant control on 2021-11-16 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-16 with updates |
21/10/2121 October 2021 | Termination of appointment of Gavin James Goddard as a director on 2021-09-10 |
19/10/2119 October 2021 | Appointment of Mr Mark David Goddard as a director on 2021-09-09 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
21/11/1921 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/10/1718 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | SECRETARY APPOINTED MRS KATHRYN ANN BAKER |
23/12/1323 December 2013 | APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE GODDARD |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/03/1329 March 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/08/115 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANNE-MARIE ADAMS / 21/06/2011 |
01/04/111 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANNE-MARIE ADAMS / 01/04/2010 |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES GODDARD / 01/04/2010 |
01/04/111 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
13/05/0913 May 2009 | REGISTERED OFFICE CHANGED ON 13/05/2009 FROM UNIT 6B BROOKSIDE INDUSTRIAL UNIT NORTHWOOD STREET STAPLEFORD NOTTINGHAM NG9 8HQ UK |
08/04/098 April 2009 | SECRETARY APPOINTED ANNE-MARIE ADAMS |
08/04/098 April 2009 | DIRECTOR APPOINTED GAVIN JAMES GODDARD |
24/03/0924 March 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
23/03/0923 March 2009 | 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