Advanced company searchLink opens in new window

AIPCF VI GERBER BLOCKER LIMITED

Company number 10255581

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2021 DS01 Application to strike the company off the register
10 Nov 2021 MA Memorandum and Articles of Association
20 Oct 2021 SH19 Statement of capital on 20 October 2021
  • GBP 1.00
20 Oct 2021 SH20 Statement by Directors
20 Oct 2021 CAP-SS Solvency Statement dated 19/10/21
20 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Shall apply existing credit standing to its other reserves in paying up, in full at par, 17,677,858 bonus shares with nominal value of $1 each 19/10/2021
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Oct 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 1
  • USD 17,677,858
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
29 Jun 2017 PSC08 Notification of a person with significant control statement
31 May 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
23 Jan 2017 AD01 Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom to C/O Maples Fiduciary Services (Uk) Limited 11th Floor 200 Aldersgate Street London EC1A 4HD on 23 January 2017
28 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-28
  • GBP 1