Advanced company searchLink opens in new window

GIMMI PLC

Company number 07592325

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)
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
  • GBP 43,500
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
  • GBP 43,500
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