- Company Overview for BOBBY GILL ESTATES LIMITED (05610734)
- Filing history for BOBBY GILL ESTATES LIMITED (05610734)
- People for BOBBY GILL ESTATES LIMITED (05610734)
- Charges for BOBBY GILL ESTATES LIMITED (05610734)
- More for BOBBY GILL ESTATES LIMITED (05610734)
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) |
---|---|---|---|
08 Jun 2020 | AD01 | Registered office address changed from Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 8 June 2020 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 March 2019 | |
10 Feb 2020 | AD01 | Registered office address changed from Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY to Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY on 10 February 2020 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
17 Dec 2019 | MR01 | Registration of charge 056107340005, created on 13 December 2019 | |
12 Dec 2019 | MR01 | Registration of charge 056107340004, created on 5 December 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
20 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
20 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Sep 2013 | CH01 | Director's details changed for Parminder Gill on 1 September 2013 | |
18 Sep 2013 | CH01 | Director's details changed for Mr Bobby Gill on 1 September 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY England on 18 September 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from C/O C/O Kumar & Co Accountants Ltd 85 Rydens Road Walton-on-Thames Surrey KT12 3AN United Kingdom on 18 September 2013 |