Advanced company searchLink opens in new window

GILBO MANAGEMENT LIMITED

Company number 07190716

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)
08 Oct 2018 AD01 Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 8 October 2018
29 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
30 Nov 2017 CH01 Director's details changed for Mr Bobby Gill on 30 November 2017
08 May 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
15 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
03 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
13 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
20 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
24 Dec 2012 AD01 Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH England on 24 December 2012
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
12 May 2011 AA Accounts for a dormant company made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
09 May 2011 AD01 Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 9 May 2011
09 May 2011 CH01 Director's details changed for Mr Bobby Gill on 9 May 2011
13 Jul 2010 TM01 Termination of appointment of Cornhill Directors Limited as a director
13 Jul 2010 TM01 Termination of appointment of Philippa Muwanga as a director
13 Jul 2010 AP01 Appointment of Mr Bobby Gill as a director
23 Mar 2010 TM01 Termination of appointment of Cornhill Directors Limited as a director
23 Mar 2010 TM01 Termination of appointment of Philippa Muwanga as a director