Advanced company searchLink opens in new window

GISA NOVISAD LIMITED

Company number 08830360

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2017 CS01 Confirmation statement made on 3 January 2017 with updates
24 Jan 2017 AD01 Registered office address changed from 4 Nightingale Park Winchester SO22 4GZ to Coronation House 2 Queen Street Lymington So41 9N on 24 January 2017
08 Jan 2017 AP04 Appointment of Incorporated Company Secretaries Limited as a secretary on 29 November 2016
02 Feb 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
07 Dec 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
04 Dec 2015 AD01 Registered office address changed from , 4 Nightingale Park, Winchester, SO22 4GZ, England to 4 Nightingale Park Winchester SO22 4GZ on 4 December 2015
04 Dec 2015 CH01 Director's details changed for Dr Sandra Mezei on 24 September 2015
04 Dec 2015 AD01 Registered office address changed from , 20 Clarendon Road, Sevenoaks, Kent, TN13 1EU, England to 4 Nightingale Park Winchester SO22 4GZ on 4 December 2015
11 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted