Advanced company searchLink opens in new window

GILL & FRENCH (NOTTINGHAM CENTRAL) LTD

Company number 08772339

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)
05 Dec 2024 AA Micro company accounts made up to 31 March 2024
25 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
25 Sep 2019 PSC04 Change of details for Mr Andy Pablo Gill as a person with significant control on 24 September 2019
25 Sep 2019 CH01 Director's details changed for Mr Andy Pablo Gill on 24 September 2019
03 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 AD01 Registered office address changed from 15 Wheeler Gate Nottingham NG1 2NA England to Gothic House Barker Gate Nottingham NG1 1JU on 2 July 2019
02 Jul 2019 AA Micro company accounts made up to 31 March 2018
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
06 Sep 2018 AD01 Registered office address changed from Gothic House Barker Gate Nottingham NG1 1JU to 15 Wheeler Gate Nottingham NG1 2NA on 6 September 2018
29 May 2018 TM01 Termination of appointment of Amy Meera Gill as a director on 25 May 2018
01 May 2018 AP01 Appointment of Mrs Amy Meera Gill as a director on 1 May 2018
26 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-25
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates