-
GIS HOME IMPROVEMENTS LIMITED - Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU, United Kingdom
Company Information
- Company registration number
- 06707611
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Grant Thornton Uk Llp
- 30 Finsbury Square
- London
- EC2P 2YU Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU UK
Management
- Managing Directors
- CALVANO, Pietro
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-09-25
- Age Of Company 2008-09-25 15 years
- SIC/NACE
- 23120
Ownership
- Beneficial Owners
- Mr Pietro Calvano
- Mr Pietro Calvano
Jurisdiction Particularities
- Additional Status Details
- insolvency-proceedings
- Filing of Accounts
- Due Date: 2017-09-30
- Last Date: 2015-12-31
- Last Return Made Up To:
- 2014-09-20
- Annual Return
- Due Date: 2017-10-04
- Last Date: 2016-09-20
-
GIS HOME IMPROVEMENTS LIMITED Company Description
- GIS HOME IMPROVEMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 06707611. Its current trading status is "live". It was registered 2008-09-25. It has declared SIC or NACE codes as "23120". It has 1 director The latest accounts are filed up to 2015-12-31. The latest annual return was filed up to 2014-09-20.It can be contacted at Grant Thornton Uk Llp .
Get GIS HOME IMPROVEMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gis Home Improvements Limited - Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU, United Kingdom
- 2008-09-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GIS HOME IMPROVEMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-move-to-dissolution (2021-01-12) - AM23
keyboard_arrow_right 2020
-
liquidation-in-administration-extension-of-period (2020-01-10) - AM19
-
liquidation-in-administration-progress-report (2020-02-11) - AM10
-
liquidation-in-administration-progress-report (2020-08-19) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-08-19) - AM10
-
liquidation-in-administration-progress-report (2019-02-21) - AM10
-
liquidation-in-administration-extension-of-period (2019-01-25) - AM19
keyboard_arrow_right 2018
-
liquidation-in-administration-progress-report (2018-08-17) - AM10
-
liquidation-in-administration-progress-report (2018-02-23) - AM10
-
liquidation-in-administration-extension-of-period (2018-02-13) - AM19
keyboard_arrow_right 2017
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2017-03-17) - 2.16B
-
liquidation-in-administration-appointment-of-administrator (2017-01-26) - 2.12B
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-27) - AD01
-
liquidation-in-administration-proposals (2017-03-14) - 2.17B
-
liquidation-administration-notice-deemed-approval-of-proposals (2017-04-13) - F2.18
-
liquidation-in-administration-progress-report (2017-10-05) - AM10
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-28) - CS01
-
termination-director-company-with-name-termination-date (2016-08-05) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-04-05) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-23) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-16) - MR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-11-03) - CH01
-
change-person-director-company-with-change-date (2014-10-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-07) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-24) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-02) - AA
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-shortened (2011-01-06) - AA01
-
accounts-with-accounts-type-total-exemption-small (2011-03-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-22) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-06-03) - AA
-
change-account-reference-date-company-current-shortened (2010-05-07) - AA01
keyboard_arrow_right 2009
-
legacy (2009-09-24) - 363a
keyboard_arrow_right 2008
-
incorporation-company (2008-09-25) - NEWINC
-
legacy (2008-11-02) - 225