- Company Overview for M GILLICK LTD (08411853)
- Filing history for M GILLICK LTD (08411853)
- People for M GILLICK LTD (08411853)
- More for M GILLICK LTD (08411853)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | AP01 | Appointment of Md Shamimul Haque as a director on 1 March 2016 | |
18 Mar 2016 | TM01 | Termination of appointment of Matthew Gillick as a director on 1 March 2016 | |
18 Mar 2016 | TM01 | Termination of appointment of Matthew Gillick as a director on 1 March 2016 | |
18 Mar 2016 | AP04 | Appointment of Ekas Secretaries Limited as a secretary on 1 March 2016 | |
24 Aug 2015 | AA | Micro company accounts made up to 31 October 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
28 Oct 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 October 2014 | |
02 May 2014 | AA | Micro company accounts made up to 28 February 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
10 Mar 2014 | AD01 | Registered office address changed from 36a Arterberry Road London SW20 8AQ United Kingdom on 10 March 2014 | |
10 Mar 2014 | TM01 | Termination of appointment of a director | |
10 Mar 2014 | CH01 | Director's details changed for Dr Matthew Gillick on 10 March 2014 | |
26 Feb 2013 | AP01 | Appointment of Dr Matthew Gillick as a director | |
20 Feb 2013 | NEWINC |
Incorporation
|