GITEMOTH LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10917731
CategoryPrivate Limited Company
Incorporated16 Aug 2017
Age6 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 5 months, 28 days

SUMMARY

GITEMOTH LTD is an dissolved private limited company with number 10917731. It was incorporated 6 years, 10 months, 2 days ago, on 16 August 2017 and it was dissolved 2 years, 5 months, 28 days ago, on 21 December 2021. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Change date: 2019-04-26

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2019

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Andrew Westhead

Cessation date: 2017-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 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: 21 Jun 2018

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-15

Psc name: Josefina Javier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-22

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Westhead

Termination date: 2017-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Josefina Javier

Appointment date: 2017-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-27

Old address: 73 Worcester Road Blackpool FY3 9SY United Kingdom

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Incorporation company

Date: 16 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLCOAT HOUSE FREEHOLD LIMITED

PINNACLE HOUSE,BENFLEET,SS7 2ND

Number:10205914
Status:ACTIVE
Category:Private Limited Company

AVIREX LOGISTICS LIMITED

62 ALBANY ROAD ALBANY ROAD,ROMFORD,RM6 6BP

Number:11708609
Status:ACTIVE
Category:Private Limited Company

HAAGN CONSULTING LIMITED

SOUTH BARN FOOLOW,HOPE VALLEY,S32 5QR

Number:09139784
Status:ACTIVE
Category:Private Limited Company

INFINITEINNOVATIONGROUP LTD

FLAT 6 FORTUNA HOUSE 15 SCARLET CLOSE,LONDON,E20 1FJ

Number:10807895
Status:ACTIVE
Category:Private Limited Company

IONICS SYSTEMS LIMITED

10 BLAKEMORE WAY,BELVEDERE,DA17 5RP

Number:08680536
Status:ACTIVE
Category:Private Limited Company

T S SCAFFOLDING (MIDLANDS) LTD

15A ANCHOR ROAD,WALSALL,WS9 8PT

Number:10647676
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