- Company Overview for THE GILD LIMITED (05023583)
- Filing history for THE GILD LIMITED (05023583)
- People for THE GILD LIMITED (05023583)
- Insolvency for THE GILD LIMITED (05023583)
- More for THE GILD LIMITED (05023583)
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
|
|
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
|
|
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
|
|
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
|
|
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 |