ALEXANDER GIBSON (TYRE DISTRIBUTORS) LIMITED
Company number 01288945
- Company Overview for ALEXANDER GIBSON (TYRE DISTRIBUTORS) LIMITED (01288945)
- Filing history for ALEXANDER GIBSON (TYRE DISTRIBUTORS) LIMITED (01288945)
- People for ALEXANDER GIBSON (TYRE DISTRIBUTORS) LIMITED (01288945)
- Charges for ALEXANDER GIBSON (TYRE DISTRIBUTORS) LIMITED (01288945)
- More for ALEXANDER GIBSON (TYRE DISTRIBUTORS) LIMITED (01288945)
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) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
29 Apr 2024 | AD01 | Registered office address changed from 8 Percy Road Percy Road North Finchley London N12 8BU to 2 Old Court Mews 311a Chase Road Southgate London N14 6JS on 29 April 2024 | |
08 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
11 Aug 2022 | CH01 | Director's details changed for Mrs Marilyn Azizollahoff on 11 August 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
11 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
08 Jul 2021 | MR04 | Satisfaction of charge 012889450001 in full | |
28 May 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
09 Apr 2019 | TM02 | Termination of appointment of George Patros as a secretary on 3 April 2019 | |
17 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Apr 2016 | MR01 | Registration of charge 012889450002, created on 31 March 2016 | |
12 Apr 2016 | MR01 | Registration of charge 012889450001, created on 31 March 2016 | |
22 Mar 2016 | CH03 | Secretary's details changed for George Patros on 22 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
23 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|