- Company Overview for MR & MRS GILES LIMITED (07903509)
- Filing history for MR & MRS GILES LIMITED (07903509)
- People for MR & MRS GILES LIMITED (07903509)
- More for MR & MRS GILES LIMITED (07903509)
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) |
---|---|---|---|
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
24 Jul 2017 | TM01 | Termination of appointment of William James Giles as a director on 21 July 2017 | |
24 Jul 2017 | AP01 | Appointment of Mr Peter Gerald Giles as a director on 21 July 2017 | |
29 Jun 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
01 Sep 2016 | CH01 | Director's details changed for Mr William James Giles on 30 August 2016 | |
01 Sep 2016 | CH01 | Director's details changed for Mr William James Giles on 1 September 2016 | |
28 Jul 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
05 Feb 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | CH01 | Director's details changed for Mr William James Giles on 14 March 2014 | |
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
14 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
11 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2013 | CH01 | Director's details changed for Mr William James Giles on 23 January 2013 | |
08 May 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 11 January 2012
|
|
11 Jan 2012 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary | |
10 Jan 2012 | NEWINC |
Incorporation
|