Advanced company searchLink opens in new window

GILBERT VINCENT LIMITED

Company number 12732738

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)
04 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 AP01 Appointment of Miss Natasha Le-Roux as a director on 30 May 2022
30 May 2022 AD01 Registered office address changed from 36 Hyde Park Gate London SW7 5DP England to 1 Pikes Leap Wheathampstead St. Albans AL4 8FG on 30 May 2022
03 Mar 2022 TM01 Termination of appointment of Noel Leroux as a director on 3 March 2022
07 Feb 2022 AP01 Appointment of Mr Keith Obrey as a director on 7 February 2022
07 Feb 2022 TM01 Termination of appointment of Kashfia Mahejabin as a director on 7 February 2022
07 Feb 2022 PSC01 Notification of Keith Obrey as a person with significant control on 7 February 2022
07 Feb 2022 AD01 Registered office address changed from 81 Newgate Close St. Albans AL4 9JF England to 36 Hyde Park Gate London SW7 5DP on 7 February 2022
23 Nov 2021 AP01 Appointment of Mr Noel Leroux as a director on 23 November 2021
23 Nov 2021 AD01 Registered office address changed from 1 Pikes Leap Wheathampstead St. Albans AL4 8FG England to 81 Newgate Close St. Albans AL4 9JF on 23 November 2021
22 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2021 CS01 Confirmation statement made on 8 July 2021 with updates
20 Oct 2021 TM01 Termination of appointment of Louvane Lawless as a director on 20 October 2021
19 Oct 2021 AD01 Registered office address changed from 52 Newells Letchworth Garden City SG6 2PL England to 1 Pikes Leap Wheathampstead St. Albans AL4 8FG on 19 October 2021
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2021 AP01 Appointment of Miss Louvane Lawless as a director on 2 August 2021
02 Aug 2021 AD01 Registered office address changed from 5 Gammons Lane 7 College Yard Watford WD24 6BQ England to 52 Newells Letchworth Garden City SG6 2PL on 2 August 2021
02 Jun 2021 PSC07 Cessation of Louvane Lawless as a person with significant control on 2 June 2021
02 Jun 2021 TM01 Termination of appointment of Louvane Lawless as a director on 2 June 2021
02 Jun 2021 PSC01 Notification of Kashfia Mahejabin as a person with significant control on 2 June 2021
02 Jun 2021 AP01 Appointment of Ms Kashfia Mahejabin as a director on 2 June 2021
02 Jun 2021 AD01 Registered office address changed from 52 Newells Letchworth Garden City SG6 2PL England to 5 Gammons Lane 7 College Yard Watford WD24 6BQ on 2 June 2021
09 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-09
  • GBP 1