- Company Overview for GIMMI PLC (07592325)
- Filing history for GIMMI PLC (07592325)
- People for GIMMI PLC (07592325)
- Charges for GIMMI PLC (07592325)
- Insolvency for GIMMI PLC (07592325)
- More for GIMMI PLC (07592325)
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 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2015 | |
19 May 2014 | 2.24B | Administrator's progress report to 24 April 2014 | |
06 May 2014 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
27 Nov 2013 | 2.24B | Administrator's progress report to 7 November 2013 | |
21 Aug 2013 | AD01 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013 | |
19 Jul 2013 | 2.23B | Result of meeting of creditors | |
05 Jul 2013 | 2.17B | Statement of administrator's proposal | |
07 Jun 2013 | 2.16B | Statement of affairs with form 2.14B | |
23 May 2013 | AD01 | Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 23 May 2013 | |
21 May 2013 | 2.12B | Appointment of an administrator | |
08 Apr 2013 | AA | Full accounts made up to 30 April 2012 | |
08 Jan 2013 | AA | Full accounts made up to 30 June 2011 | |
31 Dec 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 30 April 2012 | |
04 Oct 2012 | AA01 | Current accounting period shortened from 30 April 2012 to 30 June 2011 | |
12 Sep 2012 | AR01 |
Annual return made up to 5 April 2012 with full list of shareholders
Statement of capital on 2012-09-12
|
|
11 Sep 2012 | TM02 | Termination of appointment of Woodberry Secretarial Limited as a secretary | |
11 Sep 2012 | TM01 | Termination of appointment of Woodberry Secretarial Limited as a director | |
27 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 26 September 2011
|
|
14 Jul 2011 | AD01 | Registered office address changed from 4Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 14 July 2011 | |
12 Jul 2011 | AP03 | Appointment of Graham Stewart Alexander Walker as a secretary | |
07 Jul 2011 | AP01 | Appointment of Justin Berold Young as a director |