Advanced company searchLink opens in new window

GIMA INVEST RE LIMITED

Company number 06780467

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)
26 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2012 AD01 Registered office address changed from 33rd Floor 25 Canada Square London E14 5LQ on 26 March 2012
20 Mar 2012 AA Total exemption small company accounts made up to 31 December 2010
14 Mar 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
Statement of capital on 2012-03-14
  • GBP 1,000
14 Mar 2012 TM01 Termination of appointment of Andrew Moray Stuart as a director on 1 December 2011
14 Mar 2012 TM01 Termination of appointment of Andrew Moray Stuart as a director on 1 December 2011
14 Mar 2012 AA Accounts made up to 31 December 2009
04 Oct 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
04 Oct 2011 AP01 Appointment of Mr Andrew Moray Stuart as a director on 18 February 2011
13 Apr 2011 AP01 Appointment of Mr Andrew Moray Stuart as a director
10 Mar 2011 AP01 Appointment of Mr Andrew Moray Stuart as a director
15 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2010 TM01 Termination of appointment of Giuseppe Zeno as a director
09 Jan 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Giuseppe Zeno on 8 January 2010
09 Jan 2009 288b Appointment terminated secretary judit molnar
28 Dec 2008 NEWINC Incorporation