- Company Overview for GIZPRO LIMITED (07750258)
- Filing history for GIZPRO LIMITED (07750258)
- People for GIZPRO LIMITED (07750258)
- More for GIZPRO LIMITED (07750258)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2021 | DS01 | Application to strike the company off the register | |
29 Oct 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
03 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with updates | |
15 Apr 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
09 Apr 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 January 2020 | |
23 Jan 2020 | AD01 | Registered office address changed from Dukes Showroom Dukes Brow Blackburn Lancashire BB2 6DJ to 4 the Rydings Langho Blackburn BB6 8BQ on 23 January 2020 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
05 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
21 Oct 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Sep 2014 | AD01 | Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW England to Dukes Showroom Dukes Brow Blackburn Lancashire BB2 6DJ on 3 September 2014 | |
02 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Mar 2013 | CERTNM |
Company name changed rydings langho LIMITED\certificate issued on 25/03/13
|