GIBSON HEWITT LIMITED

08904412
GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD

Documents

Documents
Date Category Description Pages
18 Jan 2024 gazette Gazette Dissolved Liquidation 1 Buy now
18 Oct 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
02 Sep 2023 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
08 Apr 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
23 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
23 Mar 2021 accounts Annual Accounts 9 Buy now
26 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Feb 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Feb 2021 resolution Resolution 1 Buy now
26 Feb 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
18 Dec 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2019 accounts Annual Accounts 9 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 9 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2017 accounts Annual Accounts 10 Buy now
16 Feb 2017 officers Termination of appointment of director (Robert Hewitt) 1 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Oct 2016 capital Return of purchase of own shares 3 Buy now
25 Oct 2016 capital Return of purchase of own shares 3 Buy now
25 Oct 2016 capital Return of purchase of own shares 3 Buy now
25 Oct 2016 capital Return of purchase of own shares 3 Buy now
23 Sep 2016 officers Change of particulars for director (Mr Robert Hewitt) 2 Buy now
12 Sep 2016 accounts Annual Accounts 8 Buy now
14 Jun 2016 capital Return of Allotment of shares 4 Buy now
14 Jun 2016 capital Return of Allotment of shares 4 Buy now
29 Jan 2016 capital Notice of cancellation of shares 4 Buy now
29 Jan 2016 capital Return of purchase of own shares 3 Buy now
04 Jan 2016 officers Termination of appointment of director (Paul Williams) 1 Buy now
04 Jan 2016 officers Termination of appointment of director (Sharon Mary Brayne) 1 Buy now
03 Dec 2015 accounts Annual Accounts 8 Buy now
05 Nov 2015 annual-return Annual Return 7 Buy now
09 Jun 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Jun 2015 capital Statement of capital (Section 108) 4 Buy now
09 Jun 2015 insolvency Solvency Statement dated 01/06/15 1 Buy now
09 Jun 2015 resolution Resolution 1 Buy now
31 Oct 2014 annual-return Annual Return 7 Buy now
02 Oct 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Oct 2014 officers Appointment of director (Mrs Sharon Mary Brayne) 2 Buy now
02 Oct 2014 capital Return of Allotment of shares 3 Buy now
02 Oct 2014 capital Return of Allotment of shares 3 Buy now
02 Oct 2014 capital Return of Allotment of shares 3 Buy now
02 Oct 2014 capital Return of Allotment of shares 3 Buy now
01 Sep 2014 resolution Resolution 36 Buy now
02 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
20 Mar 2014 officers Appointment of director (Mr Paul Williams) 2 Buy now
20 Feb 2014 incorporation Incorporation Company 30 Buy now