- Company Overview for GISPAR LTD (10387520)
- Filing history for GISPAR LTD (10387520)
- People for GISPAR LTD (10387520)
- More for GISPAR LTD (10387520)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2020 | DS01 | Application to strike the company off the register | |
09 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
19 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
18 Mar 2018 | CH01 | Director's details changed for Mr Ashu Kher on 18 March 2018 | |
17 Mar 2018 | PSC07 | Cessation of John Graham Hart Stuckey as a person with significant control on 21 September 2016 | |
17 Mar 2018 | PSC01 | Notification of Ashu Kher as a person with significant control on 21 September 2016 | |
10 Aug 2017 | AP01 | Appointment of Mr Ashu Kher as a director on 21 September 2016 | |
10 Aug 2017 | TM01 | Termination of appointment of John Graham Hart Stuckey as a director on 21 September 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
22 Sep 2016 | AD01 | Registered office address changed from 3 the Old Estate Yard Bristol BS30 6nd United Kingdom to 3 the Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd on 22 September 2016 | |
21 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-21
|