- Company Overview for MICHAEL GIBB DESIGN LIMITED (10450027)
- Filing history for MICHAEL GIBB DESIGN LIMITED (10450027)
- People for MICHAEL GIBB DESIGN LIMITED (10450027)
- More for MICHAEL GIBB DESIGN LIMITED (10450027)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2018 | DS01 | Application to strike the company off the register | |
27 May 2018 | AD01 | Registered office address changed from Ground Floor Flat, 26 st. Julians Farm Road London SE27 0RS United Kingdom to Unit 4, 115 Bartholomew Road London NW5 2BJ on 27 May 2018 | |
08 May 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
11 Nov 2017 | PSC01 | Notification of Michael Thomas Gibb as a person with significant control on 27 October 2016 | |
01 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
16 Jul 2017 | AD01 | Registered office address changed from 44C Manse Road London N16 7QD England to Ground Floor Flat, 26 st. Julians Farm Road London SE27 0RS on 16 July 2017 | |
28 Nov 2016 | AD01 | Registered office address changed from 55C Stapleton Hall Road London N4 3QF United Kingdom to 44C Manse Road London N16 7QD on 28 November 2016 | |
27 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-27
|