GIMBAL COM LTD.

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

22/05/2422 May 2024 Application to strike the company off the register

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

06/11/236 November 2023 Termination of appointment of Janet Stringer as a secretary on 2023-11-06

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/09/196 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

01/12/171 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/03/1621 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/04/111 April 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN STRINGER / 14/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/02/0928 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM THE CROFT GIMBAL HOUSE LONDON ROAD, FEERING COLCHESTER ESSEX CO5 9EA

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/03/056 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information