Advanced company searchLink opens in new window

GIA BUILDERS LIMITED

Company number 10586068

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)
09 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
06 Aug 2024 AA Total exemption full accounts made up to 31 January 2024
19 Sep 2023 CH01 Director's details changed for Mr Gia Bean Russell on 19 September 2023
19 Sep 2023 PSC04 Change of details for Mr Gia Bean Russell as a person with significant control on 19 September 2023
31 Jul 2023 CERTNM Company name changed r & k supermarket LTD\certificate issued on 31/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-28
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with updates
28 Jul 2023 AD01 Registered office address changed from , the Harrow Billet Road, Chadwell Heath, Romford, RM6 5PT, England to 28-42 Clements Road Room- 505 Ilford IG1 1BA on 28 July 2023
23 Jun 2023 AA Micro company accounts made up to 31 January 2023
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
30 May 2023 PSC04 Change of details for Mr Gia Bean Russell as a person with significant control on 30 May 2023
30 May 2023 CH01 Director's details changed for Mr Gia Bean Russell on 30 May 2023
30 May 2023 AD01 Registered office address changed from , 41 Luton High Street, Chatham, ME5 7LP, England to 28-42 Clements Road Room- 505 Ilford IG1 1BA on 30 May 2023
22 Nov 2022 AA Micro company accounts made up to 31 January 2022
16 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 AA Micro company accounts made up to 31 January 2021
04 Jan 2022 AA Micro company accounts made up to 31 January 2020
04 Jan 2022 AA Micro company accounts made up to 31 January 2019
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
13 Aug 2020 AD01 Registered office address changed from , 8 Davenant Street, 4th Floor, Room: 402, London, E1 5NB, England to 28-42 Clements Road Room- 505 Ilford IG1 1BA on 13 August 2020
12 Aug 2020 CS01 Confirmation statement made on 15 June 2020 with updates
22 May 2020 DISS40 Compulsory strike-off action has been discontinued
21 May 2020 CS01 Confirmation statement made on 15 June 2019 with no updates