Advanced company searchLink opens in new window

GI PROJECTS LIMITED

Company number 10879060

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)
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
30 May 2019 CH01 Director's details changed for Mr James Christie Mackay on 29 May 2019
19 Oct 2018 PSC01 Notification of James Christie Mackay as a person with significant control on 29 September 2018
19 Oct 2018 PSC01 Notification of Thomas Mason as a person with significant control on 29 September 2018
19 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
12 Oct 2018 TM01 Termination of appointment of Micheal Hand as a director on 9 October 2018
12 Oct 2018 TM01 Termination of appointment of Robin Patrick Sutherland as a director on 9 October 2018
12 Oct 2018 TM02 Termination of appointment of Robin Patrick Sutherland as a secretary on 9 October 2018
12 Oct 2018 AP01 Appointment of Mr Thomas Mason as a director on 9 October 2018
04 Jan 2018 PSC07 Cessation of Jamie Ronald Allen as a person with significant control on 4 January 2018
04 Jan 2018 TM01 Termination of appointment of Jamie Ronald Allen as a director on 4 January 2018
04 Jan 2018 AP01 Appointment of Mr James Christie Mackay as a director on 4 January 2018
04 Jan 2018 AP01 Appointment of Mr Micheal Hand as a director on 4 January 2018
04 Jan 2018 AP03 Appointment of Mr Robin Patrick Sutherland as a secretary on 4 January 2018
04 Jan 2018 AD01 Registered office address changed from Cartland Premises First Avenue Southampton Hampshire SO15 0LG United Kingdom to Windover House St. Ann Street Salisbury SP1 2DR on 4 January 2018
04 Jan 2018 AP01 Appointment of Mr Robin Patrick Sutherland as a director on 4 January 2018
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates
29 Sep 2017 TM01 Termination of appointment of Craig Samways as a director on 27 September 2017
21 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted