- Company Overview for GIMMY CONSTRUCT LTD (14362699)
- Filing history for GIMMY CONSTRUCT LTD (14362699)
- People for GIMMY CONSTRUCT LTD (14362699)
- More for GIMMY CONSTRUCT LTD (14362699)
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) |
---|---|---|---|
07 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2023 | AD01 | Registered office address changed from 99B Sheffield Street Scunthorpe DN15 7LY England to 36 Sweetman Street Wolverhampton WV6 0AU on 29 November 2023 | |
15 Nov 2023 | AD01 | Registered office address changed from 47 Cupar Crescent Corby NN17 1RF England to 99B Sheffield Street Scunthorpe DN15 7LY on 15 November 2023 | |
10 Nov 2023 | AP01 | Appointment of Mr Alexandru Encica as a director on 10 November 2023 | |
10 Nov 2023 | PSC01 | Notification of Alexandru Encica as a person with significant control on 10 November 2023 | |
10 Nov 2023 | TM01 | Termination of appointment of George Daniel Moraru as a director on 10 November 2023 | |
10 Nov 2023 | PSC07 | Cessation of George Daniel Moraru as a person with significant control on 9 November 2023 | |
10 Nov 2023 | AD01 | Registered office address changed from 67 Foxford Crescent Coventry CV2 1QB England to 47 Cupar Crescent Corby NN17 1RF on 10 November 2023 | |
31 Oct 2023 | AD01 | Registered office address changed from 61 Portswood Road Southampton Southampton SO17 2FT United Kingdom to 67 Foxford Crescent Coventry CV2 1QB on 31 October 2023 | |
17 Oct 2023 | PSC01 | Notification of George Daniel Moraru as a person with significant control on 17 October 2023 | |
17 Oct 2023 | PSC07 | Cessation of Nicolae Catalin Gavriliu as a person with significant control on 16 October 2023 | |
17 Oct 2023 | AP01 | Appointment of Mr George Daniel Moraru as a director on 17 October 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Nicolae Catalin Gavriliu as a director on 16 October 2023 | |
11 Oct 2023 | CERTNM |
Company name changed the decorating people LTD\certificate issued on 11/10/23
|
|
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
10 Oct 2023 | PSC01 | Notification of Nicolae Catalin Gavriliu as a person with significant control on 10 October 2023 | |
10 Oct 2023 | TM01 | Termination of appointment of Nuala Thornton as a director on 10 October 2023 | |
10 Oct 2023 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 61 Portswood Road Southampton Southampton SO17 2FT on 10 October 2023 | |
10 Oct 2023 | AP01 | Appointment of Mr Nicolae Catalin Gavriliu as a director on 10 October 2023 | |
10 Oct 2023 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 10 October 2023 | |
10 Oct 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 10 October 2023 | |
16 Sep 2022 | NEWINC |
Incorporation
Statement of capital on 2022-09-16
|