R GIBAS SHUTTERING LTD
Company Documents
Date | Description |
---|---|
23/08/2523 August 2025 New | Final Gazette dissolved following liquidation |
23/08/2523 August 2025 New | Final Gazette dissolved following liquidation |
23/05/2523 May 2025 | Return of final meeting in a creditors' voluntary winding up |
26/03/2526 March 2025 | Liquidators' statement of receipts and payments to 2025-02-25 |
01/03/241 March 2024 | Appointment of a voluntary liquidator |
01/03/241 March 2024 | Statement of affairs |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Registered office address changed from 8 Harper Road London E6 5PZ to C/O Businessrescueexpert 49 Duke Street Darlington DL3 7SD on 2024-03-01 |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
14/08/2014 August 2020 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/10/1930 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
30/08/1830 August 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
02/10/172 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
01/12/151 December 2015 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM FLAT 12 CHASEWAY LODGE 206 BUTCHERS ROAD LONDON E16 1NZ ENGLAND |
23/07/1523 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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