This company is commonly known as Gis Home Improvements Limited. The company was founded 15 years ago and was given the registration number 06707611. The firm's registered office is in LONDON. You can find them at Grant Thornton Uk Llp, 30 Finsbury Square, London, . This company's SIC code is 23120 - Shaping and processing of flat glass.
Name | : | GIS HOME IMPROVEMENTS LIMITED |
---|---|---|
Company Number | : | 06707611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 25 September 2008 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU | Director | 25 September 2008 | Active |
Unit 21a, Dencora Way, Sundon Industrial Park, Luton, England, LU3 3HP | Director | 25 September 2008 | Active |
Mr Pietro Calvano | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | Italian |
Address | : | Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-12 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-08-19 | Insolvency | Liquidation in administration progress report. | Download |
2020-02-11 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-10 | Insolvency | Liquidation in administration extension of period. | Download |
2019-08-19 | Insolvency | Liquidation in administration progress report. | Download |
2019-02-21 | Insolvency | Liquidation in administration progress report. | Download |
2019-01-25 | Insolvency | Liquidation in administration extension of period. | Download |
2018-08-17 | Insolvency | Liquidation in administration progress report. | Download |
2018-02-23 | Insolvency | Liquidation in administration progress report. | Download |
2018-02-13 | Insolvency | Liquidation in administration extension of period. | Download |
2017-10-05 | Insolvency | Liquidation in administration progress report. | Download |
2017-04-13 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2017-03-17 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2017-03-14 | Insolvency | Liquidation in administration proposals. | Download |
2017-01-27 | Address | Change registered office address company with date old address new address. | Download |
2017-01-26 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Officers | Termination director company with name termination date. | Download |
2016-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-11 | Address | Change registered office address company with date old address new address. | Download |
2015-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.