GIBILRAS ESTATES LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewVoluntary strike-off action has been suspended

View Document

10/10/2510 October 2025 NewVoluntary strike-off action has been suspended

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewApplication to strike the company off the register

View Document

30/07/2530 July 2025 Compulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 Compulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

26/07/2526 July 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

22/11/2422 November 2024 Registered office address changed from 2 Bedford Terrace North Shields Tyne and Wear NE29 0AW England to 48 Monmouth Gardens Wallsend Tyne & Wear NE28 0DW on 2024-11-22

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

07/06/237 June 2023 Registration of charge 110866900018, created on 2023-06-02

View Document

07/06/237 June 2023 Satisfaction of charge 110866900017 in full

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/05/226 May 2022 Registration of charge 110866900017, created on 2022-05-04

View Document

04/03/224 March 2022 Satisfaction of charge 110866900013 in full

View Document

24/02/2224 February 2022 Registration of charge 110866900016, created on 2022-02-23

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/03/209 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110866900009

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110866900007

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110866900006

View Document

04/01/204 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110866900008

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110866900005

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110866900004

View Document

24/08/1924 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110866900001

View Document

24/08/1924 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110866900003

View Document

24/08/1924 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110866900002

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

03/01/193 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 2 BEDFORD TERRACE NORTH SHIELDS NE29 0AW ENGLAND

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 2 BEDFORD TERRACE NORTH SHIELDS NE29 0AW UNITED KINGDOM

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 1 GARDNER PARK NORTH SHIELDS TYNE AND WEAR NE29 0EA

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FLAVIO GIBILRAS / 10/12/2018

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR FIAVIO GIBILRAS / 10/12/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM PO BOX PCS 32 NOBEL SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1LT UNITED KINGDOM

View Document

19/03/1819 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110866900002

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110866900001

View Document

28/11/1728 November 2017 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