Advanced company searchLink opens in new window

THE GILD LIMITED

Company number 05023583

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)
03 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
20 Feb 2018 AD01 Registered office address changed from 22-23 Little Portland Street London W1W 8BU to 2nd Floor Maidstone House King Street Maidstone Kent ME15 6AW on 20 February 2018
14 Feb 2018 600 Appointment of a voluntary liquidator
14 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-05
14 Feb 2018 LIQ01 Declaration of solvency
29 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
17 Jan 2018 TM01 Termination of appointment of Heather Ogie as a director on 24 November 2017
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Dec 2016 CH03 Secretary's details changed for Raoul Shah on 1 December 2016
21 Dec 2016 CH01 Director's details changed for Mr Raoul Shah on 1 December 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,110
09 Oct 2015 AA Full accounts made up to 31 December 2014
07 May 2015 CH01 Director's details changed for Raoul Shah on 5 May 2015
07 May 2015 CH03 Secretary's details changed for Raoul Shah on 5 May 2015
16 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,110
03 Oct 2014 AA Full accounts made up to 31 December 2013
08 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2013
22 Jan 2014 TM01 Termination of appointment of Mark Blenkinsop as a director
21 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,110
  • ANNOTATION A Second Filed AR01 is registered on 08/05/2014
07 Oct 2013 AA Full accounts made up to 31 December 2012
15 Feb 2013 AD01 Registered office address changed from 20 Little Portland Street London Wiw 8Bu United Kingdom on 15 February 2013
10 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders