Advanced company searchLink opens in new window

GAMBIT PARTNERS LIMITED

Company number 10348567

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2020 DS01 Application to strike the company off the register
08 Apr 2020 AA Total exemption full accounts made up to 27 February 2020
07 Apr 2020 AA01 Previous accounting period shortened from 30 June 2020 to 27 February 2020
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
06 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
29 Aug 2019 AD01 Registered office address changed from C/O Jc Social Media, the White House 111 New Street Birmingham B2 4EU England to 27 Lincoln Croft Shenstone Lichfield WS14 0nd on 29 August 2019
28 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
20 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
20 Oct 2017 AA01 Previous accounting period shortened from 31 August 2017 to 30 June 2017
06 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with updates
06 Sep 2017 PSC02 Notification of Jaybee Group Limited as a person with significant control on 1 November 2016
06 Sep 2017 PSC07 Cessation of Jodie Elizabeth Cook as a person with significant control on 1 November 2016
06 Sep 2017 PSC07 Cessation of Ben Jonathon Maunder Cook as a person with significant control on 1 November 2016
26 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-26
  • GBP 100