Advanced company searchLink opens in new window

GISSIT LTD

Company number 06506959

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-16
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
  • GBP 2
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