Advanced company searchLink opens in new window

GILBRAN GROUP LIMITED

Company number 03037772

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2018 AA Micro company accounts made up to 31 October 2017
03 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
03 Aug 2018 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ to Buckle Barton, Sanderson House, Station Road Horsforth Leeds LS18 5NT on 3 August 2018
09 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2018 DS01 Application to strike the company off the register
21 Nov 2017 PSC01 Notification of Nigel Preston Smith as a person with significant control on 6 April 2016
08 Nov 2017 CS01 Confirmation statement made on 30 June 2017 with updates
08 Nov 2017 CS01 Confirmation statement made on 30 June 2016 with updates
08 Nov 2017 AA Micro company accounts made up to 31 October 2016
08 Nov 2017 AA Micro company accounts made up to 31 October 2015
08 Nov 2017 AA Total exemption small company accounts made up to 31 October 2014
08 Nov 2017 RT01 Administrative restoration application
16 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 110
30 Mar 2015 MR04 Satisfaction of charge 10 in full
30 Mar 2015 MR04 Satisfaction of charge 11 in full
11 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015
31 Oct 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 October 2014
09 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 110
01 May 2014 AA Accounts for a small company made up to 31 December 2013
22 Jan 2014 TM02 Termination of appointment of Hilary Gibson as a secretary
11 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders