GIPSY HOMES LIMITED

29 Chapel Street, London, SW1X 7DD, England
StatusDISSOLVED
Company No.10514368
CategoryPrivate Limited Company
Incorporated07 Dec 2016
Age7 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 22 days

SUMMARY

GIPSY HOMES LIMITED is an dissolved private limited company with number 10514368. It was incorporated 7 years, 6 months, 8 days ago, on 07 December 2016 and it was dissolved 1 year, 4 months, 22 days ago, on 24 January 2023. The company address is 29 Chapel Street, London, SW1X 7DD, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Old address: 26 Cowper Street First Floor London EC2A 4AP England

New address: 29 Chapel Street London SW1X 7DD

Change date: 2021-04-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-28

Psc name: Mr Mathia Milani

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2018

Action Date: 07 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mathia Milani

Notification date: 2016-12-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

Old address: 5a Colbeck Mews London SW7 4LX

New address: 26 Cowper Street First Floor London EC2A 4AP

Change date: 2018-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Old address: 177 Holland Park Avenue 177 Holland Park Avenue Flat 5 London London W11 4UL United Kingdom

Change date: 2018-01-03

New address: 5a Colbeck Mews London SW7 4LX

Documents

View document PDF

Incorporation company

Date: 07 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHANATOS SPORT LIMITED

2 STANLEY GROVE,READING,RG1 7NS

Number:11608557
Status:ACTIVE
Category:Private Limited Company

EEOR ENTERPRISES LIMITED

1 SHAFTESBURY PLACE,LONDON,W14 8NJ

Number:10243541
Status:ACTIVE
Category:Private Limited Company

LARSENS ANLEGGSERVICE LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08519001
Status:ACTIVE
Category:Private Limited Company

MILENA & JANET LTD

7 JUPP ROAD WEST,LONDON,E15 2HS

Number:08039252
Status:ACTIVE
Category:Private Limited Company

MJ CONSULTING LIMITED

29 REIGATE ROAD,BROMLEY,BR1 5JB

Number:08967528
Status:ACTIVE
Category:Private Limited Company

PREMIER DECORATING NORTH WEST LTD

11 ASHURST CLOSE,BOLTON,BL2 3PE

Number:11076378
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