About

Registered Number: 06187825
Date of Incorporation: 27/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 6 months ago)
Registered Address: PO BOX 991 PO BOX 991, Dagenham, RM9 9PE,

 

Gip Constructions Ltd was registered on 27 March 2007. We don't currently know the number of employees at this business. There are 2 directors listed as Feradov, Iliya Stanimirov, Kitov, Rosen Yordanov for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERADOV, Iliya Stanimirov 27 March 2007 30 July 2007 1
KITOV, Rosen Yordanov 27 March 2007 30 July 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 17 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 30 April 2017
CH01 - Change of particulars for director 30 April 2017
AD01 - Change of registered office address 23 March 2017
AD01 - Change of registered office address 23 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 20 March 2016
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 29 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 13 June 2012
AD01 - Change of registered office address 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AD01 - Change of registered office address 05 May 2011
AA - Annual Accounts 26 December 2010
AR01 - Annual Return 03 May 2010
TM02 - Termination of appointment of secretary 26 April 2010
AA - Annual Accounts 19 April 2010
CH01 - Change of particulars for director 09 January 2010
AD01 - Change of registered office address 09 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 31 March 2008
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.