GISMO PROPERTY MANAGEMENT LIMITED

4 Vale Top Avenue, Manchester, M9 4LE, England
StatusDISSOLVED
Company No.03592744
CategoryPrivate Limited Company
Incorporated03 Jul 1998
Age25 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution18 Aug 2015
Years8 years, 9 months, 28 days

SUMMARY

GISMO PROPERTY MANAGEMENT LIMITED is an dissolved private limited company with number 03592744. It was incorporated 25 years, 11 months, 12 days ago, on 03 July 1998 and it was dissolved 8 years, 9 months, 28 days ago, on 18 August 2015. The company address is 4 Vale Top Avenue, Manchester, M9 4LE, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Aug 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Apr 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gwendoline Dorothy Hain

Termination date: 2015-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2014

Action Date: 22 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2014

Action Date: 22 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-05-05

New date: 2014-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2014

Action Date: 05 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2014

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-20

Officer name: Gwen Hain

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2014

Action Date: 05 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-05

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Aug 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-18

New date: 2014-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2014

Action Date: 06 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-06

Old address: 14 Woodridings Avenue Pinner Middlesex HA5 4NQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2014

Action Date: 18 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2014

Action Date: 18 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-18

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Mark Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gwen Hain

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tanner

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gwen Hain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Nicholas Mark Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Tanner

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omsig Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-21

Old address: 4 Vale Top Avenue Manchester M9 4LE England

Documents

View document PDF

Change corporate director company with change date

Date: 21 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Omsig Ltd

Change date: 2010-01-20

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Omsig Ltd

Documents

View document PDF

Change corporate director company with change date

Date: 21 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Omsig Ltd

Change date: 2010-01-20

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-20

Officer name: Mr Nicholas Mark Taylor

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-20

Officer name: Omsig Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2010

Action Date: 21 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-21

Old address: 14 Woodridings Avenue Pinner Middlesex HA5 4NQ

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / omsig LTD / 03/07/2008

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 29/08/2008 from 10 brentford street manchester M9 5PB united kingdom

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Address

Type: 287

Description: Registered office changed on 02/05/2008 from 14 woodridings avenue pinner middlesex HA5 4NQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 04/09/06 from: 62 wynndale road london E18 1DX

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/04/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 09 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts amended with made up date

Date: 06 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AAMD

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/99 to 30/06/99

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/99; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 10/08/98 from: 380 upper richmond road west east sheen london SW14 7JU

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOT SEAT MANAGEMENT & TRAINING LTD

162-164 HIGH STREET,RAYLEIGH,SS6 7BS

Number:07720815
Status:ACTIVE
Category:Private Limited Company

KAZZIAPPS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11751328
Status:ACTIVE
Category:Private Limited Company

KEELING INVESTMENT PROPERTIES LTD

FLAT 11, POMONA HOUSE,LONDON,SE8 5RS

Number:11318635
Status:ACTIVE
Category:Private Limited Company

PAR TECHNICAL SERVICES LTD

13 BETA ROAD,HAMPSHIRE,GU14 8PG

Number:03885954
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMART STEP HOLDINGS LTD

37A ANCHOR ROAD,WALSALL,WS9 8PT

Number:10689508
Status:ACTIVE
Category:Private Limited Company

TALBOT CARPETS LIMITED

6 LUCANIA BUILDINGS,WEST GLAMORGAN,SA13 1HY

Number:05410051
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