GIMMY CONSTRUCT LTD
Company Documents
| Date | Description |
|---|---|
| 07/01/257 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 07/01/257 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 29/11/2329 November 2023 | Registered office address changed from 99B Sheffield Street Scunthorpe DN15 7LY England to 36 Sweetman Street Wolverhampton WV6 0AU on 2023-11-29 |
| 15/11/2315 November 2023 | Registered office address changed from 47 Cupar Crescent Corby NN17 1RF England to 99B Sheffield Street Scunthorpe DN15 7LY on 2023-11-15 |
| 10/11/2310 November 2023 | Termination of appointment of George Daniel Moraru as a director on 2023-11-10 |
| 10/11/2310 November 2023 | Registered office address changed from 67 Foxford Crescent Coventry CV2 1QB England to 47 Cupar Crescent Corby NN17 1RF on 2023-11-10 |
| 10/11/2310 November 2023 | Appointment of Mr Alexandru Encica as a director on 2023-11-10 |
| 10/11/2310 November 2023 | Notification of Alexandru Encica as a person with significant control on 2023-11-10 |
| 10/11/2310 November 2023 | Cessation of George Daniel Moraru as a person with significant control on 2023-11-09 |
| 31/10/2331 October 2023 | Registered office address changed from 61 Portswood Road Southampton Southampton SO17 2FT United Kingdom to 67 Foxford Crescent Coventry CV2 1QB on 2023-10-31 |
| 17/10/2317 October 2023 | Notification of George Daniel Moraru as a person with significant control on 2023-10-17 |
| 17/10/2317 October 2023 | Appointment of Mr George Daniel Moraru as a director on 2023-10-17 |
| 17/10/2317 October 2023 | Cessation of Nicolae Catalin Gavriliu as a person with significant control on 2023-10-16 |
| 17/10/2317 October 2023 | Termination of appointment of Nicolae Catalin Gavriliu as a director on 2023-10-16 |
| 11/10/2311 October 2023 | Certificate of change of name |
| 10/10/2310 October 2023 | Appointment of Mr Nicolae Catalin Gavriliu as a director on 2023-10-10 |
| 10/10/2310 October 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-10-10 |
| 10/10/2310 October 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-10-10 |
| 10/10/2310 October 2023 | Notification of Nicolae Catalin Gavriliu as a person with significant control on 2023-10-10 |
| 10/10/2310 October 2023 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 61 Portswood Road Southampton Southampton SO17 2FT on 2023-10-10 |
| 10/10/2310 October 2023 | Termination of appointment of Nuala Thornton as a director on 2023-10-10 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with updates |
| 16/09/2216 September 2022 | Incorporation |
More Company Information
Recently Viewed
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