GIBSON AND GIBSON INVESTMENTS LLP

Kings Lodge London Road Kings Lodge London Road, Sevenoaks, TN15 6AR, Kent
StatusDISSOLVED
Company No.OC349548
CategoryLimited Liability Partnership
Incorporated26 Oct 2009
Age14 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 5 months, 21 days

SUMMARY

GIBSON AND GIBSON INVESTMENTS LLP is an dissolved limited liability partnership with number OC349548. It was incorporated 14 years, 6 months, 13 days ago, on 26 October 2009 and it was dissolved 3 years, 5 months, 21 days ago, on 17 November 2020. The company address is Kings Lodge London Road Kings Lodge London Road, Sevenoaks, TN15 6AR, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Feb 2020

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-11-26

Officer name: Stephen James Gibson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jan 2020

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sg Capital Limited

Termination date: 2019-01-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Dec 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-01-02

Officer name: Vanessa Jayne Gibson

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Nov 2017

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-10-11

Psc name: Sg Capital Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Nov 2017

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-10-11

Psc name: Mr. Stephen James Gibson

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Dec 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Dec 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jan 2014

Action Date: 26 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Feb 2011

Action Date: 26 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Feb 2011

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stephen James Gibson

Change date: 2010-09-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Feb 2011

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Vanessa Jayne Gibson

Change date: 2010-09-13

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 03 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: LLAA01

New date: 2010-12-31

Made up date: 2010-10-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 26 Oct 2009

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BALENIA CONSULTANCY LTD

FLAT 3C, GERRARDS HOUSE,GERRARDS CROSS,SL9 8ES

Number:11545760
Status:ACTIVE
Category:Private Limited Company

BILL DYSON SKIP HIRE & WASTE MANAGEMENT LIMITED

25-29 SANDY WAY, YEADON,WEST YORKSHIRE,LS19 7EW

Number:04995787
Status:ACTIVE
Category:Private Limited Company

JUMP PRODUCTIONCENTER LTD

THE 606 CENTRE,LONDON,W2 1XT

Number:07148239
Status:ACTIVE
Category:Private Limited Company

LION IMPACT LTD

ONE KINGDOM STREET,LONDON,W2 6BY

Number:11006168
Status:ACTIVE
Category:Private Limited Company

MAT TRADING LIMITED

ONWARD CHAMBERS,HYDE,SK14 1AH

Number:10621544
Status:ACTIVE
Category:Private Limited Company

MILLBROOK CLUB LIMITED

MILLBROOK,SURREY,GU1 3YA

Number:IP09307R
Status:ACTIVE
Category:Industrial and Provident Society

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