- Company Overview for GIML LIMITED (02211418)
- Filing history for GIML LIMITED (02211418)
- People for GIML LIMITED (02211418)
- Insolvency for GIML LIMITED (02211418)
- More for GIML LIMITED (02211418)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jul 2015 | AP01 | Appointment of Mr Robert Gary Bricout as a director on 30 June 2015 | |
03 Jul 2015 | AP01 | Appointment of Mr Christopher Roy Ellyatt as a director on 30 June 2015 | |
03 Jul 2015 | TM02 | Termination of appointment of Marguerite Mills as a secretary on 30 June 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Martyn Ryan as a director on 30 June 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Marguerite Mills as a director on 30 June 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
28 Aug 2013 | AA | Accounts made up to 31 December 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
13 Sep 2012 | CH01 | Director's details changed for Mr Martyn Ryan on 16 December 2011 | |
13 Sep 2012 | CH01 | Director's details changed for Marguerite Mills on 16 December 2011 | |
13 Sep 2012 | CH03 | Secretary's details changed for Marguerite Mills on 16 December 2011 | |
22 Aug 2012 | AA | Accounts made up to 31 December 2011 | |
16 Dec 2011 | AD01 | Registered office address changed from 21 Knightsbridge London SW1X 7LY on 16 December 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
28 Oct 2011 | CH01 | Director's details changed for Marguerite Mills on 28 October 2011 | |
28 Oct 2011 | CH03 | Secretary's details changed for Marguerite Mills on 28 October 2011 | |
21 Apr 2011 | AA | Accounts made up to 31 December 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
03 Mar 2010 | AA | Accounts made up to 31 December 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
13 Oct 2009 | CH01 | Director's details changed for Martyn Ryan on 5 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed | |
09 Oct 2009 | CH03 | Secretary's details changed |