Advanced company searchLink opens in new window

GISMO LTD

Company number 06048954

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Sep 2011 AA Total exemption small company accounts made up to 31 January 2010
15 Sep 2011 DS01 Application to strike the company off the register
27 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
21 May 2010 AD01 Registered office address changed from Dale Cottage Dale Road Hitcham Ipswich Suffolk IP7 7PU United Kingdom on 21 May 2010
14 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-20
14 Jan 2010 CONNOT Change of name notice
03 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-20
21 Dec 2009 AR01 Annual return made up to 19 December 2009 with full list of shareholders
20 Dec 2009 CH01 Director's details changed for Edvardas Dumcius on 19 December 2009
19 Dec 2009 TM02 Termination of appointment of Kristina Abraskeviciute as a secretary
06 Nov 2009 AA Total exemption full accounts made up to 31 January 2009
17 Jul 2009 287 Registered office changed on 17/07/2009 from 34-36 high street north east ham london E6 2HJ united kingdom
23 Jan 2009 363a Return made up to 11/01/09; full list of members
07 Nov 2008 AA Total exemption full accounts made up to 31 January 2008
08 Apr 2008 287 Registered office changed on 08/04/2008 from 41 harrow road barking essex IG11 7QZ
19 Feb 2008 88(2)R Ad 25/01/07-11/01/08 £ si 100@1=100
05 Feb 2008 363a Return made up to 11/01/08; full list of members
14 Nov 2007 288c Secretary's particulars changed
14 Nov 2007 287 Registered office changed on 14/11/07 from: 10 codling way wembley middlesex HA0 2UE
29 Oct 2007 288a New secretary appointed