GIBBS PRODUCTS LIMITED

Company Documents

DateDescription
28/06/2328 June 2023 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Oldknows Factory Unit 3C Oldknows Factory St. Anns Hill Road Nottingham NG3 4GN on 2023-06-28

View Document

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

31/10/2231 October 2022 Registered office address changed from 5C Oldknows Factory C/O Passive Tax St. Anns Hill Road Nottingham Nottinghamshire NG3 4GN United Kingdom to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2022-10-31

View Document

31/10/2231 October 2022 Application to strike the company off the register

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

26/11/2126 November 2021 Previous accounting period shortened from 2021-02-26 to 2021-02-25

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

14/05/2114 May 2021 26/02/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH GIBBS / 04/03/2021

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM BOLLIN HOUSE BOLLIN WALK WILMSLOW SK9 1DP ENGLAND

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

17/02/2117 February 2021 PREVSHO FROM 27/02/2020 TO 26/02/2020

View Document

27/11/2027 November 2020 PREVSHO FROM 28/02/2020 TO 27/02/2020

View Document

06/04/206 April 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

26/02/2026 February 2020 Annual accounts for year ending 26 Feb 2020

View Accounts

22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 26 HELLYAR-BROOK ROAD ALSAGER STOKE-ON-TRENT ST7 2YL ENGLAND

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM BOLLIN HOUSE BOLLIN WALK WILMSLOW SK9 1DP ENGLAND

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM BATES ACCOUNTANTS 17 LAWTON ROAD ALSAGER STOKE-ON-TRENT ST7 2AA ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

27/01/1927 January 2019 REGISTERED OFFICE CHANGED ON 27/01/2019 FROM 26 HELLYAR BROOK ROAD ALSAGER CHESHIRE ST7 2YL

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 2 CHAMPLAIN STREET CHAMPLAIN STREET READING RG2 6AF UNITED KINGDOM

View Document

21/02/1821 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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