- Company Overview for GELICITY (UK) LIMITED (05829133)
- Filing history for GELICITY (UK) LIMITED (05829133)
- People for GELICITY (UK) LIMITED (05829133)
- Insolvency for GELICITY (UK) LIMITED (05829133)
- More for GELICITY (UK) LIMITED (05829133)
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) |
---|---|---|---|
28 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Dec 2020 | LIQ09 | Death of a liquidator | |
07 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2020 | |
06 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2019 | |
03 Aug 2018 | AD01 | Registered office address changed from Gelicity House Castle Park Industrial Estate Flint Flintshire CH6 5XA to 3 Hardman Street Spinningfields Manchester M3 3AT on 3 August 2018 | |
30 Jul 2018 | LIQ02 | Statement of affairs | |
30 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Jun 2016 | TM01 | Termination of appointment of Andrew Jolley as a director on 1 June 2016 | |
01 Feb 2016 | AP01 | Appointment of Mr Andrew Jolley as a director on 20 January 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | TM01 | Termination of appointment of Ijeoma Enyi as a director on 1 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Ijeoma Enyi as a director on 1 December 2015 | |
25 Aug 2015 | AP01 | Appointment of Miss Ijeoma Enyi as a director on 25 August 2015 | |
10 Aug 2015 | AA01 | Current accounting period extended from 30 April 2015 to 31 October 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Ijeoma Enyi as a director on 15 July 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Ijeoma Enyi as a director on 15 July 2015 | |
14 May 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 April 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2015
|