GISBEY DEVELOPMENTS LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewAccounts for a dormant company made up to 2024-06-30

View Document

11/09/2511 September 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

16/01/2516 January 2025 Registered office address changed to PO Box 4385, 10251561 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-16

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-06-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-06-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GISBEY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/04/1911 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to PO Box 4385 Cardiff CF14 8LH on 2019-04-08

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102515610004

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102515610003

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

17/11/1817 November 2018 DISS40 (DISS40(SOAD))

View Document

13/11/1813 November 2018 FIRST GAZETTE

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

11/06/1811 June 2018 COMPANY RESTORED ON 11/06/2018

View Document

11/06/1811 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 STRUCK OFF AND DISSOLVED

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102515610002

View Document

03/12/163 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102515610001

View Document

25/06/1625 June 2016 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