GIHON SPRING FOUNDATION

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

07/04/227 April 2022 Application to strike the company off the register

View Document

28/03/2228 March 2022 Previous accounting period extended from 2021-06-30 to 2021-12-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM 24 WOOLLEY AVENUE POYNTON STOCKPORT SK12 1XU ENGLAND

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

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

View Accounts

25/04/2025 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/07/1916 July 2019 DISS40 (DISS40(SOAD))

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY RAYMOND HUMPHREYS

View Document

11/05/1811 May 2018 CESSATION OF RAYMOND WILLIAM HUMPHREYS AS A PSC

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HUMPHREYS

View Document

11/05/1811 May 2018 SECRETARY APPOINTED MR SIMEON MARK BRIGGS

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 2 ACORN BUSINESS PARK HEATON LANE STOCKPORT CHESHIRE SK4 1AS ENGLAND

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/11/164 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM FINANCE HOUSE 1085 STOCKPORT ROAD MANCHESTER M19 2RE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

30/07/1530 July 2015 05/07/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/09/142 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 05/07/14 NO MEMBER LIST

View Document

14/11/1314 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 05/07/13 NO MEMBER LIST

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER RODGER

View Document

30/01/1330 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 05/07/12 NO MEMBER LIST

View Document

22/11/1122 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 05/07/11 NO MEMBER LIST

View Document

08/12/108 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

09/07/109 July 2010 05/07/10 NO MEMBER LIST

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LISTER RODGER / 01/01/2010

View Document

23/03/1023 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 ANNUAL RETURN MADE UP TO 05/07/09

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 2-14 MILLGATE STOCKPORT CHESHIRE SK1 2NN

View Document

09/12/089 December 2008 DIRECTOR AND SECRETARY APPOINTED RAYMOND WILLIAM HUMPHREYS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM LAFFEY

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW SHEPHERD

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN DOXEY

View Document

09/12/089 December 2008 DIRECTOR APPOINTED SIMEON MARK BRIGGS

View Document

18/07/0818 July 2008 ANNUAL RETURN MADE UP TO 05/07/08

View Document

18/07/0818 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN DOXEY / 01/01/2008

View Document

13/09/0713 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/06/08

View Document

05/07/075 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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