- Company Overview for GILBRAN GROUP LIMITED (03037772)
- Filing history for GILBRAN GROUP LIMITED (03037772)
- People for GILBRAN GROUP LIMITED (03037772)
- Charges for GILBRAN GROUP LIMITED (03037772)
- More for GILBRAN GROUP LIMITED (03037772)
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
|
|
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
|
|
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 |