- Company Overview for G.I.V. UK LTD (03413253)
- Filing history for G.I.V. UK LTD (03413253)
- People for G.I.V. UK LTD (03413253)
- More for G.I.V. UK LTD (03413253)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Sep 2015 | AR01 |
Annual return made up to 28 July 2015
Statement of capital on 2015-09-24
|
|
23 Sep 2015 | TM01 | Termination of appointment of Alexander Karl Hofer as a director on 1 March 2015 | |
23 Sep 2015 | AP01 | Appointment of Mrs Roberta Corra as a director on 1 January 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Davide Mascalzoni as a director on 31 December 2014 | |
21 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
16 Sep 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
30 Jul 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
18 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
07 Dec 2011 | CH01 | Director's details changed for Mr Alexander Karl Hofer on 7 December 2011 | |
06 Dec 2011 | AP01 | Appointment of Mr Marco Gobbi as a director | |
05 Dec 2011 | TM01 | Termination of appointment of Emilio Pedron as a director | |
02 Nov 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
05 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
06 Jul 2011 | AD01 | Registered office address changed from 36 Bath Road Hounslow Middlesex TW3 3EF on 6 July 2011 | |
13 Sep 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Emilio Pedron on 27 July 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Davide Mascalzoni on 27 July 2010 | |
29 Jul 2010 | TM01 | Termination of appointment of Christopher Carson as a director | |
15 Jul 2010 | CH01 | Director's details changed for Mr Alexander Karl Hofer on 15 July 2010 | |
15 Jul 2010 | AP01 | Appointment of Mr Alexander Karl Hofer as a director |