Advanced company searchLink opens in new window

GICLA INTERNATIONAL LIMITED

Company number 05774596

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)
22 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2012 DS01 Application to strike the company off the register
19 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
12 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
Statement of capital on 2011-04-12
  • GBP 2
23 Oct 2010 CH01 Director's details changed for Roberto Frassinato on 23 October 2010
01 Oct 2010 TM01 Termination of appointment of Claudio Pezzella as a director
01 Oct 2010 AP01 Appointment of Roberto Frassinato as a director
01 Jul 2010 CH01 Director's details changed for Claudio Nunzio Pezzella on 23 June 2010
24 Jun 2010 AR01 Annual return made up to 7 April 2009 with full list of shareholders
24 Jun 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
17 Jun 2010 TM02 Termination of appointment of Dk Direct Ltd as a secretary
10 Jun 2010 AD01 Registered office address changed from 226 High Road Willesden London NW10 2NX on 10 June 2010
05 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2010 AA Accounts for a dormant company made up to 30 April 2010
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2009 AA Accounts for a dormant company made up to 30 April 2009
16 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2009 363a Return made up to 07/04/08; full list of members
10 Jun 2009 88(2) Ad 01/04/08 gbp si 2@1=2 gbp ic 4999001/4999003
04 Dec 2008 AA Accounts made up to 30 April 2008
01 May 2008 88(2) Ad 15/03/08 gbp si 4999000@1=4999000 gbp ic 1/4999001
01 May 2008 123 Gbp nc 1000000/5000000 15/03/08
01 May 2008 288a Secretary appointed dk direct LTD