CS01 |
Confirmation statement with no updates 15th November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 1st July 2023 secretary's details were changed
filed on: 30th, September 2023
| officers
|
Free Download
(3 pages)
|
CH01 |
On 1st July 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 12th July 2023. New Address: C/O T1 Traynor North,1st Floor Suite 106 Traynor Business Park Peterlee County Durham SR8 2RU. Previous address: N B Centre Judson Road N W Ind Estate Peterlee Co Durham SR8 2QJ
filed on: 12th, July 2023
| address
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, April 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, February 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 5th September 2022 secretary's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(3 pages)
|
CH01 |
On 1st September 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th September 2022. New Address: N B Centre Judson Road N W Ind Estate Peterlee Co Durham SR8 2QJ. Previous address: C/O Rainton Bridge Group Ltd Evolve Bus Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY
filed on: 7th, September 2022
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 6th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th June 2021. New Address: C/O Rainton Bridge Group Ltd Evolve Bus Centre Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Tyne and Wear DH4 5QY. Previous address: 29 Percy Street Hetton-Le-Hole Tyne and Wear DH5 9DX
filed on: 4th, June 2021
| address
|
Free Download
(2 pages)
|
CH01 |
On 19th May 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th May 2021. New Address: 29 Percy Street Hetton-Le-Hole Tyne and Wear DH5 9DX. Previous address: 24 Front Street Hetton-Le-Hole Tyne & Wear DH5 9PF
filed on: 11th, May 2021
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2nd December 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 26th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2018
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th December 2018. New Address: 24 Front Street Hetton-Le-Hole Tyne & Wear DH5 9PF. Previous address: Gibbon Group Limited Richard Street Hetton-Le-Hole Houghton-Le-Spring Tyne + Wear DH5 9HW
filed on: 6th, December 2018
| address
|
Free Download
(2 pages)
|
CH01 |
On 30th November 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th June 2018 director's details were changed
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th June 2018. New Address: Gibbon Group Limited Richard Street Hetton-Le-Hole Houghton-Le-Spring Tyne + Wear DH5 9HW. Previous address: Gibbon Group Ltd Richard Street Hetton-Le-Hole Houghton Le Spring DH5 9HW England
filed on: 8th, June 2018
| address
|
Free Download
(2 pages)
|
CH01 |
On 16th May 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th June 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th June 2018. New Address: Gibbon Group Ltd Richard Street Hetton-Le-Hole Houghton Le Spring DH5 9HW. Previous address: C/O 37 Richard Street Hetton Le Hole Houghton Le Spring Tyne & Wear DH5 9HW
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 5th June 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st May 2018. New Address: C/O 37 Richard Street Hetton Le Hole Houghton Le Spring Tyne & Wear DH5 9HW. Previous address: 29 Percy Street Hetton-Le-Hole Houghton Le Spring DH5 9DX United Kingdom
filed on: 21st, May 2018
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, November 2017
| incorporation
|
Free Download
|