Advanced company searchLink opens in new window

GIPPER LIMITED

Company number 08944453

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2018 DS01 Application to strike the company off the register
15 Sep 2018 AD01 Registered office address changed from The Hut Bell Farm Lane Minster on Sea Sheerness ME12 4JB England to Robinsons Solicitors River House Stour Street Canterbury CT1 2NZ on 15 September 2018
27 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
21 Mar 2018 AD01 Registered office address changed from Chalet 27, Lazy Days Holiday Park Bell Farm Lane Minster on Sea Sheerness ME12 4JB England to The Hut Bell Farm Lane Minster on Sea Sheerness ME12 4JB on 21 March 2018
21 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Aug 2017 AD01 Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY England to Chalet 27, Lazy Days Holiday Park Bell Farm Lane Minster on Sea Sheerness ME12 4JB on 15 August 2017
22 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
30 Oct 2016 AD01 Registered office address changed from 23 Lazy Days Bell Farm Lane Minster on Sea Sheerness Kent ME12 4JB to 34 New House 67-68 Hatton Garden London EC1N 8JY on 30 October 2016
04 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
30 May 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
21 Feb 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
21 Feb 2015 TM02 Termination of appointment of Wincham Accountants as a secretary on 18 February 2015
20 Feb 2015 AD01 Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom to 23 Lazy Days Bell Farm Lane Minster on Sea Sheerness Kent ME12 4JB on 20 February 2015
09 Oct 2014 AP01 Appointment of Mr Michael John Dyde as a director on 9 October 2014
09 Oct 2014 TM01 Termination of appointment of Mark Damion Roach as a director on 9 October 2014
09 Oct 2014 TM01 Termination of appointment of Malcolm David Roach as a director on 9 October 2014
09 Oct 2014 TM01 Termination of appointment of Geoffrey Richard George Smith as a director on 15 July 2014
16 Jun 2014 AP01 Appointment of Mr Geoffrey Richard George Smith as a director
16 Jun 2014 TM01 Termination of appointment of Jaime Vives Ivars as a director
18 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted