- Company Overview for GISSIT LTD (06506959)
- Filing history for GISSIT LTD (06506959)
- People for GISSIT LTD (06506959)
- Insolvency for GISSIT LTD (06506959)
- More for GISSIT LTD (06506959)
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 2025 | AD01 | Registered office address changed from Saxon House Saxon Way Cheltenham GL52 6QX to 10 st. Helens Road Swansea SA1 4AW on 10 January 2025 | |
24 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2024 | |
24 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2023 | |
10 Jan 2023 | LIQ10 | Removal of liquidator by court order | |
21 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2022 | |
01 Oct 2021 | AD01 | Registered office address changed from 36 Hillesley Road Kingswood Wotton-Under-Edge Gloucestershire GL12 8RU England to Saxon House Saxon Way Cheltenham GL52 6QX on 1 October 2021 | |
27 Sep 2021 | LIQ02 | Statement of affairs | |
27 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
19 May 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
16 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
25 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
06 Oct 2015 | TM01 | Termination of appointment of Andrew David Smith as a director on 29 September 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 27 Pimpernel Close Locks Heath Southampton SO31 6TN to 36 Hillesley Road Kingswood Wotton-Under-Edge Gloucestershire GL12 8RU on 6 October 2015 | |
06 Oct 2015 | AP01 | Appointment of Mr Brian Martin Woodcraft as a director on 29 September 2015 | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |