- Company Overview for GUT INSTINCT HOLDINGS LTD (13374182)
- Filing history for GUT INSTINCT HOLDINGS LTD (13374182)
- People for GUT INSTINCT HOLDINGS LTD (13374182)
- Charges for GUT INSTINCT HOLDINGS LTD (13374182)
- More for GUT INSTINCT HOLDINGS LTD (13374182)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2022 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
18 Dec 2022 | PSC07 | Cessation of Christopher Paul Joll as a person with significant control on 12 July 2021 | |
27 Sep 2022 | PSC04 | Change of details for Mr Christopher Paul Joll as a person with significant control on 24 September 2022 | |
25 Sep 2022 | CH01 | Director's details changed for Mr Jack Mason on 24 September 2022 | |
25 Sep 2022 | PSC05 | Change of details for Inc Retail Group Ltd as a person with significant control on 24 September 2022 | |
25 Sep 2022 | PSC04 | Change of details for Mr Christopher Paul Joll as a person with significant control on 24 September 2022 | |
25 Sep 2022 | CH01 | Director's details changed for Mr Jack Mason on 24 September 2022 | |
25 Sep 2022 | CH01 | Director's details changed for Mr Christopher Paul Hatfield on 24 September 2022 | |
12 Jul 2022 | TM01 | Termination of appointment of Dan Bernard Shaw as a director on 31 May 2022 | |
12 Jul 2022 | CH01 | Director's details changed for Mr Jack Mason on 12 July 2022 | |
12 Jul 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 12 July 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of Christopher Paul Joll as a director on 25 January 2022 | |
14 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
30 Sep 2021 | MR01 | Registration of charge 133741820001, created on 9 September 2021 | |
30 Sep 2021 | MR01 | Registration of charge 133741820002, created on 9 September 2021 | |
18 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with updates | |
18 Sep 2021 | PSC01 | Notification of Christopher Paul Joll as a person with significant control on 12 July 2021 | |
18 Sep 2021 | PSC05 | Change of details for Inc Retail Group Ltd as a person with significant control on 18 September 2021 | |
18 Sep 2021 | AP01 | Appointment of Mr Chris Hatfield as a director on 18 September 2021 | |
18 Sep 2021 | AP01 | Appointment of Mr Christopher Paul Joll as a director on 18 September 2021 | |
18 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 12 July 2021
|
|
16 Sep 2021 | AP01 | Appointment of Mr Dan Shaw as a director on 16 September 2021 | |
12 Sep 2021 | PSC05 | Change of details for Inc Retail Group Ltd as a person with significant control on 12 September 2021 |