- Company Overview for GIPPING PUBLISHING LIMITED (08810656)
- Filing history for GIPPING PUBLISHING LIMITED (08810656)
- People for GIPPING PUBLISHING LIMITED (08810656)
- More for GIPPING PUBLISHING LIMITED (08810656)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 6 July 2015
|
|
06 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 6 July 2015
|
|
10 Mar 2015 | TM01 | Termination of appointment of Benjamin Paul Norton Redsell as a director on 10 March 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from 132 Woodbridge Road Ipswich IP4 2NS to Room 3.11 Felaw Maltings Felaw Street Ipswich IP2 8SJ on 3 March 2015 | |
29 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
21 May 2014 | AD01 | Registered office address changed from 132 Woodbridge Road Woodbridge Road Ipswich IP4 2NS England on 21 May 2014 | |
21 May 2014 | AD01 | Registered office address changed from 23 Stoke Bridge Maltings Dock Street Ipswich IP2 8EU England on 21 May 2014 | |
11 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-11
|