GIS REALISATIONS 2021 LIMITED
Company Documents
Date | Description |
---|---|
06/02/246 February 2024 | Final Gazette dissolved following liquidation |
06/02/246 February 2024 | Final Gazette dissolved following liquidation |
06/11/236 November 2023 | Return of final meeting in a creditors' voluntary winding up |
16/03/2316 March 2023 | Appointment of a voluntary liquidator |
16/03/2316 March 2023 | Removal of liquidator by court order |
23/11/2223 November 2022 | Appointment of a voluntary liquidator |
14/10/2214 October 2022 | Notice of move from Administration case to Creditors Voluntary Liquidation |
19/01/2219 January 2022 | Result of meeting of creditors |
08/01/228 January 2022 | Statement of administrator's proposal |
30/12/2130 December 2021 | Change of name notice |
30/12/2130 December 2021 | Certificate of change of name |
20/12/2120 December 2021 | Appointment of an administrator |
15/12/2115 December 2021 | Registered office address changed from Adrenalin House Brooklands Park Farningham Road Crowborough East Sussex TN6 2JD United Kingdom to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 2021-12-15 |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
30/01/2030 January 2020 | FULL ACCOUNTS MADE UP TO 31/12/18 |
29/01/2029 January 2020 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/11/1820 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096789900001 |
02/10/182 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 096789900002 |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/09/1725 September 2017 | PREVSHO FROM 31/07/2017 TO 31/12/2016 |
21/09/1721 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 096789900001 |
15/09/1715 September 2017 | CURRSHO FROM 31/07/2018 TO 31/12/2017 |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES |
22/02/1722 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/06/1627 June 2016 | ADOPT ARTICLES 15/06/2016 |
24/06/1624 June 2016 | DIRECTOR APPOINTED RICHARD ITALIA |
23/06/1623 June 2016 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BALDWIN |
23/06/1623 June 2016 | DIRECTOR APPOINTED PAUL ROWE |
23/06/1623 June 2016 | SECRETARY APPOINTED ALEXANDER MACANGUS |
23/06/1623 June 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALDWIN |
09/07/159 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GIS REALISATIONS 2021 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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