Advanced company searchLink opens in new window

GIMMY CONSTRUCT LTD

Company number 14362699

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)
29 Nov 2023 AD01 Registered office address changed from 99B Sheffield Street Scunthorpe DN15 7LY England to 36 Sweetman Street Wolverhampton WV6 0AU on 29 November 2023
15 Nov 2023 AD01 Registered office address changed from 47 Cupar Crescent Corby NN17 1RF England to 99B Sheffield Street Scunthorpe DN15 7LY on 15 November 2023
10 Nov 2023 AP01 Appointment of Mr Alexandru Encica as a director on 10 November 2023
10 Nov 2023 PSC01 Notification of Alexandru Encica as a person with significant control on 10 November 2023
10 Nov 2023 TM01 Termination of appointment of George Daniel Moraru as a director on 10 November 2023
10 Nov 2023 PSC07 Cessation of George Daniel Moraru as a person with significant control on 9 November 2023
10 Nov 2023 AD01 Registered office address changed from 67 Foxford Crescent Coventry CV2 1QB England to 47 Cupar Crescent Corby NN17 1RF on 10 November 2023
31 Oct 2023 AD01 Registered office address changed from 61 Portswood Road Southampton Southampton SO17 2FT United Kingdom to 67 Foxford Crescent Coventry CV2 1QB on 31 October 2023
17 Oct 2023 PSC01 Notification of George Daniel Moraru as a person with significant control on 17 October 2023
17 Oct 2023 PSC07 Cessation of Nicolae Catalin Gavriliu as a person with significant control on 16 October 2023
17 Oct 2023 AP01 Appointment of Mr George Daniel Moraru as a director on 17 October 2023
17 Oct 2023 TM01 Termination of appointment of Nicolae Catalin Gavriliu as a director on 16 October 2023
11 Oct 2023 CERTNM Company name changed the decorating people LTD\certificate issued on 11/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-10
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
10 Oct 2023 PSC01 Notification of Nicolae Catalin Gavriliu as a person with significant control on 10 October 2023
10 Oct 2023 TM01 Termination of appointment of Nuala Thornton as a director on 10 October 2023
10 Oct 2023 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 61 Portswood Road Southampton Southampton SO17 2FT on 10 October 2023
10 Oct 2023 AP01 Appointment of Mr Nicolae Catalin Gavriliu as a director on 10 October 2023
10 Oct 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 10 October 2023
10 Oct 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 10 October 2023
16 Sep 2022 NEWINC Incorporation
Statement of capital on 2022-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted