- Company Overview for EJ GIBSON LTD (14067286)
- Filing history for EJ GIBSON LTD (14067286)
- People for EJ GIBSON LTD (14067286)
- More for EJ GIBSON LTD (14067286)
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) |
---|---|---|---|
19 Jan 2024 | DS02 | Withdraw the company strike off application | |
05 Jan 2024 | AA | Micro company accounts made up to 5 April 2023 | |
02 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2023 | DS01 | Application to strike the company off the register | |
14 Dec 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 5 April 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
03 Aug 2022 | AD01 | Registered office address changed from Unit 4C Chattanooga House Good Road Belper DE56 1UU United Kingdom to Unit 40 Baltic Works, Effingham Road Sheffield S9 3QA on 3 August 2022 | |
11 Jul 2022 | PSC07 | Cessation of Lily-Rose Palmer as a person with significant control on 20 June 2022 | |
10 Jul 2022 | PSC01 | Notification of Maricel Gabay as a person with significant control on 20 June 2022 | |
02 Jul 2022 | TM01 | Termination of appointment of Lily-Rose Palmer as a director on 20 June 2022 | |
01 Jul 2022 | AP01 | Appointment of Ms Maricel Gabay as a director on 20 June 2022 | |
24 Jun 2022 | TM01 | Termination of appointment of Maricel Gabay as a director on 20 June 2022 | |
22 Jun 2022 | AP01 | Appointment of Ms Maricel Gabay as a director on 20 June 2022 | |
25 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-25
|