Advanced company searchLink opens in new window

M GILLICK LTD

Company number 08411853

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted