Advanced company searchLink opens in new window

GISPAR RESEARCH LTD

Company number 10457426

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2019 AD01 Registered office address changed from 3 the Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd England to 12 the Wharf 16 Bridge Street Birmingham B1 2JS on 9 April 2019
22 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
21 Jul 2018 AA Micro company accounts made up to 30 September 2017
24 May 2018 AA01 Previous accounting period shortened from 30 November 2017 to 30 September 2017
24 Apr 2018 PSC07 Cessation of Gispar Ltd as a person with significant control on 29 March 2018
24 Apr 2018 PSC02 Notification of Greenfield Secretaries Limited as a person with significant control on 29 March 2018
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 500,001
28 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ New class of share 19/03/2018
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
17 Mar 2018 AP04 Appointment of Greenfield Secretaries Limited as a secretary on 16 March 2018
05 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
02 Nov 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 2 November 2016
02 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-02
  • GBP 1