Advanced company searchLink opens in new window

GIPSY HILL LTD

Company number 11609766

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 Apr 2024 AD01 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 6 April 2024
23 Mar 2024 LIQ01 Declaration of solvency
23 Mar 2024 600 Appointment of a voluntary liquidator
23 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-14
21 Feb 2024 MR04 Satisfaction of charge 116097660001 in full
10 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Feb 2023 CH01 Director's details changed for Mr Gary John Hopkins on 17 April 2021
17 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 May 2022 TM01 Termination of appointment of De Kock Van Zyl as a director on 14 December 2021
30 May 2022 TM02 Termination of appointment of De Kock Van Zyl as a secretary on 14 December 2021
27 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 27 May 2022
10 Jan 2022 PSC01 Notification of Gary John Hopkins as a person with significant control on 14 December 2021
10 Jan 2022 PSC07 Cessation of Synovia Holdings Ltd as a person with significant control on 14 December 2021
12 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Feb 2021 PSC05 Change of details for Synovia Holdings Ltd as a person with significant control on 23 February 2021
26 Feb 2021 PSC07 Cessation of Nigel Charles Syvret as a person with significant control on 23 February 2021
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
14 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jan 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
29 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
15 Aug 2019 CH01 Director's details changed for Mr Gary John Hopkins on 30 June 2019
14 Aug 2019 CH01 Director's details changed for Mr De Kock Van Zyl on 30 June 2019