- Company Overview for GILL DAIRIES LIMITED (04401512)
- Filing history for GILL DAIRIES LIMITED (04401512)
- People for GILL DAIRIES LIMITED (04401512)
- More for GILL DAIRIES LIMITED (04401512)
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) |
---|---|---|---|
14 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2017 | CH01 | Director's details changed for Mr Stephen Singh on 18 August 2017 | |
18 Aug 2017 | CH01 | Director's details changed for Mrs Surinder Kaur on 18 August 2017 | |
17 Aug 2017 | DS01 | Application to strike the company off the register | |
13 Jul 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
26 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-18
|
|
02 Jan 2014 | CH01 | Director's details changed for Mrs Daljit Kaur on 2 January 2014 | |
02 Jan 2014 | CH01 | Director's details changed for Mrs Kalbinder Gill on 2 January 2014 | |
02 Jan 2014 | CH03 | Secretary's details changed for Mr Gurdial Singh on 2 January 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
22 Mar 2012 | AP01 | Appointment of Mrs Daljit Kaur as a director | |
22 Mar 2012 | AP01 | Appointment of Mrs Kalbinder Gill as a director | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
23 Mar 2011 | AD01 | Registered office address changed from 280 Desai & Co Accountants Foleshill Road Coventry West Midland CV6 5AH on 23 March 2011 |