GIOSPRITE LIMITED

04039293
C/O VALENTINE & CO,GALLEY HOUSE MOON LANE BARNET EN5 5YL

Documents

Documents
Date Category Description Pages
29 Oct 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
20 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
07 Oct 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
15 Feb 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 6 Buy now
10 Feb 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Oct 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
15 Dec 2020 insolvency Liquidation Disclaimer Notice 4 Buy now
03 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Sep 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Sep 2020 resolution Resolution 1 Buy now
17 Sep 2020 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
02 Apr 2020 officers Termination of appointment of director (Paul Cooke) 1 Buy now
25 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jan 2020 officers Termination of appointment of director (Anthony Brown) 1 Buy now
06 Dec 2019 officers Appointment of director (Mr Paul Cooke) 2 Buy now
05 Sep 2019 accounts Annual Accounts 12 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2019 capital Return of Allotment of shares 4 Buy now
25 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Feb 2019 officers Termination of appointment of director (Bernard Robert Fisher) 1 Buy now
21 Dec 2018 accounts Annual Accounts 13 Buy now
21 Aug 2018 capital Return of Allotment of shares 4 Buy now
06 Aug 2018 resolution Resolution 40 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2018 officers Appointment of director (Mr Anthony Brown) 2 Buy now
31 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2017 accounts Annual Accounts 12 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2016 accounts Annual Accounts 6 Buy now
28 Nov 2016 officers Termination of appointment of director (Mark Dissington) 1 Buy now
28 Nov 2016 officers Termination of appointment of secretary (Mark Dissington) 1 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2015 accounts Annual Accounts 7 Buy now
24 Jul 2015 annual-return Annual Return 8 Buy now
22 Oct 2014 accounts Annual Accounts 7 Buy now
16 Sep 2014 mortgage Statement of satisfaction of a charge 3 Buy now
16 Sep 2014 mortgage Statement of satisfaction of a charge 3 Buy now
16 Sep 2014 mortgage Statement of satisfaction of a charge 3 Buy now
12 Sep 2014 change-of-name Certificate Change Of Name Company 4 Buy now
12 Sep 2014 change-of-name Change Of Name Notice 2 Buy now
09 Sep 2014 mortgage Statement of satisfaction of a charge 1 Buy now
08 Sep 2014 insolvency Solvency Statement dated 05/09/14 2 Buy now
08 Sep 2014 capital Statement of capital (Section 108) 4 Buy now
08 Sep 2014 resolution Resolution 7 Buy now
08 Sep 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
20 Aug 2014 annual-return Annual Return 9 Buy now
20 Aug 2014 officers Appointment of director (Chairman Bernard Robert Fisher) 2 Buy now
06 May 2014 officers Termination of appointment of director (Godfrey Eland) 1 Buy now
18 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2014 resolution Resolution 6 Buy now
29 Jul 2013 annual-return Annual Return 9 Buy now
08 Jul 2013 officers Termination of appointment of director (Anthony Brown) 1 Buy now
03 Jul 2013 accounts Annual Accounts 4 Buy now
04 Feb 2013 mortgage Particulars of a mortgage or charge 8 Buy now
22 Jan 2013 officers Termination of appointment of director (Robert Giddy) 1 Buy now
05 Sep 2012 annual-return Annual Return 18 Buy now
04 Sep 2012 accounts Annual Accounts 6 Buy now
09 Aug 2012 resolution Resolution 4 Buy now
07 Aug 2012 mortgage Particulars of a mortgage or charge 7 Buy now
16 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Dec 2011 capital Return of Allotment of shares 4 Buy now
20 Dec 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Dec 2011 resolution Resolution 31 Buy now
13 Dec 2011 officers Termination of appointment of director (Bernard Fisher) 1 Buy now
01 Dec 2011 officers Appointment of director (Mr Robert John Giddy) 2 Buy now
18 Aug 2011 annual-return Annual Return 9 Buy now
18 Aug 2011 officers Appointment of director (Mr Bernard Robert Fisher) 2 Buy now
27 Jul 2011 accounts Annual Accounts 6 Buy now
21 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
08 Oct 2010 accounts Annual Accounts 6 Buy now
16 Aug 2010 annual-return Annual Return 7 Buy now
16 Aug 2010 officers Change of particulars for director (Mr Nicholas Charles Michael Wilcox) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Mark Dissington) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Godfrey Eland) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Margaret Anne Wilcox) 2 Buy now
10 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Jun 2010 officers Appointment of director (Mr Anthony Paul Brown) 2 Buy now
16 Jan 2010 accounts Annual Accounts 6 Buy now
21 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Aug 2009 annual-return Return made up to 24/07/09; full list of members 6 Buy now
10 Aug 2009 officers Director's change of particulars / nicholas wilcox / 10/08/2009 1 Buy now
22 Sep 2008 accounts Annual Accounts 6 Buy now
25 Jul 2008 annual-return Return made up to 24/07/08; full list of members 6 Buy now
25 Jul 2008 address Registered office changed on 25/07/2008 from the stables elmhurst business park park lane elmhurst staffordshire WS13 8EX 1 Buy now
25 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
27 Nov 2007 mortgage Particulars of mortgage/charge 4 Buy now
23 Aug 2007 accounts Annual Accounts 10 Buy now
01 Aug 2007 annual-return Return made up to 24/07/07; full list of members 4 Buy now
13 Nov 2006 accounts Annual Accounts 8 Buy now
14 Aug 2006 annual-return Return made up to 24/07/06; full list of members 10 Buy now
18 Apr 2006 officers Director resigned 1 Buy now
16 Feb 2006 officers Director resigned 1 Buy now
15 Nov 2005 accounts Annual Accounts 6 Buy now
25 Aug 2005 annual-return Return made up to 24/07/05; full list of members 10 Buy now