- Company Overview for GILBO MANAGEMENT LIMITED (07190716)
- Filing history for GILBO MANAGEMENT LIMITED (07190716)
- People for GILBO MANAGEMENT LIMITED (07190716)
- More for GILBO MANAGEMENT LIMITED (07190716)
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) |
---|---|---|---|
07 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2024 | CS01 | Confirmation statement made on 16 September 2024 with updates | |
04 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
05 Dec 2023 | PSC04 | Change of details for Ms Parminder Kaur Gill as a person with significant control on 14 July 2023 | |
05 Dec 2023 | CH01 | Director's details changed for Ms Parminder Kaur Gill on 14 July 2023 | |
05 Dec 2023 | AD01 | Registered office address changed from Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY England to International House 36-38 Cornhill London Greater London EC3V 3NG on 5 December 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
22 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
26 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
07 May 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
10 Nov 2020 | PSC07 | Cessation of Bobby Gill as a person with significant control on 6 September 2018 | |
10 Nov 2020 | PSC01 | Notification of Parminder Gill as a person with significant control on 6 September 2018 | |
11 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
11 Feb 2020 | AD01 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY on 11 February 2020 | |
12 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
07 Dec 2018 | TM01 | Termination of appointment of Bobby Gill as a director on 7 December 2018 | |
11 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mrs Parminder Kaur Gill on 10 September 2018 | |
10 Oct 2018 | AP01 | Appointment of Mrs Parminder Kaur Gill as a director on 6 September 2018 |