Advanced company searchLink opens in new window

GIS DIRECT LIMITED

Company number 05870362

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)
05 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Nov 2017 600 Appointment of a voluntary liquidator
21 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
21 Nov 2017 LIQ01 Declaration of solvency
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 1,001
29 Aug 2017 PSC05 Change of details for The Freedom Group of Companies Limited as a person with significant control on 7 April 2017
11 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
11 Jul 2017 PSC02 Notification of The Freedom Group of Companies Limited as a person with significant control on 6 April 2016
07 Apr 2017 AD01 Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Freedom House 3 Red Hall Avenue Wakefield WF1 2UL on 7 April 2017
19 Dec 2016 TM01 Termination of appointment of David Christopher Humphreys as a director on 6 December 2016
19 Dec 2016 TM01 Termination of appointment of David Lee Cruddace as a director on 6 December 2016
19 Dec 2016 TM02 Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016
19 Dec 2016 AP03 Appointment of Mr Darrell Fox as a secretary on 6 December 2016
19 Dec 2016 AP01 Appointment of Mr Darrell Fox as a director on 6 December 2016
19 Dec 2016 AP01 Appointment of Mr Mark Perkins as a director on 6 December 2016
28 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
12 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
04 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
10 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
02 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
21 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
27 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
03 Dec 2013 AD01 Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 3 December 2013
03 Dec 2013 AP01 Appointment of Mr David Christopher Humphreys as a director