- Company Overview for ERNEST AND GILL LIMITED (08808677)
- Filing history for ERNEST AND GILL LIMITED (08808677)
- People for ERNEST AND GILL LIMITED (08808677)
- More for ERNEST AND GILL LIMITED (08808677)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2021 | |
17 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2020 | |
25 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2021 | DS01 | Application to strike the company off the register | |
01 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
01 Feb 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
17 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
16 Mar 2016 | AA | Micro company accounts made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | CH01 | Director's details changed for Mr Ernest Yaw Asare on 1 January 2014 | |
10 Dec 2014 | CH03 | Secretary's details changed for Mrs Gillian Asare on 1 January 2014 | |
10 Dec 2014 | CH01 | Director's details changed for Mr Ernest Yaw Asare on 1 January 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from 11 Plasel Court Pawsey Close London Newham E13 0QH United Kingdom to 137 Plashet Road London E13 0RA on 10 December 2014 | |
10 Dec 2014 | CH03 | Secretary's details changed for Mrs Gillian Asare on 1 January 2014 | |
02 Jan 2014 | TM01 | Termination of appointment of Gillian Asare as a director |