Advanced company searchLink opens in new window

STEPHANIE GIBBS LIMITED

Company number 08851906

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)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2024 DS01 Application to strike the company off the register
17 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
09 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
01 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
01 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
01 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
24 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
07 Mar 2022 CS01 Confirmation statement made on 20 January 2022 with updates
23 Feb 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
14 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
12 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
22 Feb 2021 AD01 Registered office address changed from 30a Bedford Place Southampton SO15 2DG to Mill Court Business Centre Furrlongs Newport PO30 2AA on 22 February 2021
29 Jan 2021 PSC01 Notification of Stephen James Trowbridge Mbe as a person with significant control on 29 January 2021
29 Jan 2021 AP03 Appointment of Stephen James Trowbridge Mbe as a secretary on 29 January 2021
29 Jan 2021 PSC07 Cessation of Nigel Colin Messenger as a person with significant control on 29 January 2021
29 Jan 2021 PSC07 Cessation of Charmian Stephanie Messenger as a person with significant control on 29 January 2021
29 Jan 2021 TM01 Termination of appointment of Nigel Colin Messenger as a director on 29 January 2021
29 Jan 2021 TM01 Termination of appointment of Charmian Stephanie Messenger as a director on 29 January 2021
29 Jan 2021 AP01 Appointment of Stephen James Trowbridge Mbe as a director on 29 January 2021
29 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
16 Jun 2020 AA Micro company accounts made up to 31 January 2020
21 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates