GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed gionson transport LIMITEDcertificate issued on 24/02/22
filed on: 24th, February 2022
|
change of name |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd February 2022
filed on: 22nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2021
filed on: 22nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd November 2020
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 21st, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2019
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 8th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 13th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2017
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 15th June 2017. New Address: 87 Valence Avenue Dagenham RM8 1TR. Previous address: 70 Westbury Road Ilford London 1G1 3Bw
filed on: 15th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 13th June 2017 director's details were changed
filed on: 15th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 19th, January 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2016
filed on: 10th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2nd August 2016. New Address: 70 Westbury Road Ilford London 1G1 3Bw. Previous address: Flat 23 Spring Place Crick Court Barking Essex IG11 7GN United Kingdom
filed on: 2nd, August 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, November 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 3rd November 2015: 100.00 GBP
|
capital |
|