- Company Overview for GIMA INVEST RE LIMITED (06780467)
- Filing history for GIMA INVEST RE LIMITED (06780467)
- People for GIMA INVEST RE LIMITED (06780467)
- More for GIMA INVEST RE LIMITED (06780467)
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) |
---|---|---|---|
26 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2012 | AD01 | Registered office address changed from 33rd Floor 25 Canada Square London E14 5LQ on 26 March 2012 | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Mar 2012 | AR01 |
Annual return made up to 28 December 2011 with full list of shareholders
Statement of capital on 2012-03-14
|
|
14 Mar 2012 | TM01 | Termination of appointment of Andrew Moray Stuart as a director on 1 December 2011 | |
14 Mar 2012 | TM01 | Termination of appointment of Andrew Moray Stuart as a director on 1 December 2011 | |
14 Mar 2012 | AA | Accounts made up to 31 December 2009 | |
04 Oct 2011 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
04 Oct 2011 | AP01 | Appointment of Mr Andrew Moray Stuart as a director on 18 February 2011 | |
13 Apr 2011 | AP01 | Appointment of Mr Andrew Moray Stuart as a director | |
10 Mar 2011 | AP01 | Appointment of Mr Andrew Moray Stuart as a director | |
15 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2010 | TM01 | Termination of appointment of Giuseppe Zeno as a director | |
09 Jan 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Giuseppe Zeno on 8 January 2010 | |
09 Jan 2009 | 288b | Appointment terminated secretary judit molnar | |
28 Dec 2008 | NEWINC | Incorporation |