GIBHUPTUBHISH LTD

First Floor Rear Office First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom
StatusDISSOLVED
Company No.10905768
CategoryPrivate Limited Company
Incorporated08 Aug 2017
Age6 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 3 months, 24 days

SUMMARY

GIBHUPTUBHISH LTD is an dissolved private limited company with number 10905768. It was incorporated 6 years, 11 months, 24 days ago, on 08 August 2017 and it was dissolved 4 years, 3 months, 24 days ago, on 07 April 2020. The company address is First Floor Rear Office First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-11

Old address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England

New address: First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2018

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicolle Richards

Cessation date: 2017-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Briane Dela Cruz

Notification date: 2017-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW

New address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Briane Dela Cruz

Appointment date: 2017-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolle Richards

Termination date: 2017-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-25

Old address: 42 Heol Frank Penlan Swansea SA5 7AS United Kingdom

New address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW

Documents

View document PDF

Incorporation company

Date: 08 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUESKY PROPERTY INVESTMENT LIMITED

29 HARLEY STREET,ESSEX,SS9 2NJ

Number:06064400
Status:ACTIVE
Category:Private Limited Company

BROOKES BUTCHERS LTD

26 HIGH STREET,LOUGHBOROUGH,LE11 2PZ

Number:10794914
Status:ACTIVE
Category:Private Limited Company

INTERCORP HOLDING LIMITED

SUITE NO 2, FIRST FLOOR, KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG

Number:11505818
Status:ACTIVE
Category:Private Limited Company

JEMSINA CARE LIMITED

KT146LB 23 ROSEMOUNT AVENUE,WEST BYFLEET,KT14 6LB

Number:11362319
Status:ACTIVE
Category:Private Limited Company

TABIAS LIMITED

STUDIO 512/513 THE CUSTARD FACTORY,BIRMINGHAM,B9 4DP

Number:07587205
Status:ACTIVE
Category:Private Limited Company

THE DANCING HOUSE LIMITED

61-63 MOOR LANE,CLECKHEATON,BD19 4LF

Number:09552929
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source