- Company Overview for ILKESTON GAINS LTD (09228587)
- Filing history for ILKESTON GAINS LTD (09228587)
- People for ILKESTON GAINS LTD (09228587)
- More for ILKESTON GAINS LTD (09228587)
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) |
---|---|---|---|
24 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
23 Sep 2019 | AD01 | Registered office address changed from 16 Windsor Road Fareham PO16 9BP England to 17 Greystone Avenue Hull HU5 5BD on 23 September 2019 | |
23 Sep 2019 | PSC07 | Cessation of Gareth Carthy as a person with significant control on 4 September 2019 | |
23 Sep 2019 | PSC01 | Notification of Neil Drewery as a person with significant control on 4 September 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Gareth Carthy as a director on 4 September 2019 | |
23 Sep 2019 | AP01 | Appointment of Mr Neil Christopher Drewery as a director on 4 September 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from 2 Romney Close London N17 0NT England to 16 Windsor Road Fareham PO16 9BP on 2 July 2019 | |
02 Jul 2019 | PSC01 | Notification of Gareth Carthy as a person with significant control on 31 May 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Gareth Carthy as a director on 31 May 2019 | |
02 Jul 2019 | PSC07 | Cessation of Edward Sabazira as a person with significant control on 31 May 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Edward Sabazira as a director on 31 May 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
27 Dec 2018 | AP01 | Appointment of Mr Edward Sabazira as a director on 14 December 2018 | |
27 Dec 2018 | AD01 | Registered office address changed from 4 Aintree Court Keelby Grimsby DN41 8RA United Kingdom to 2 Romney Close London N17 0NT on 27 December 2018 | |
27 Dec 2018 | PSC07 | Cessation of Robert John Cloke as a person with significant control on 14 December 2018 | |
27 Dec 2018 | TM01 | Termination of appointment of Robert John Cloke as a director on 14 December 2018 | |
27 Dec 2018 | PSC01 | Notification of Edward Sabazira as a person with significant control on 14 December 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
14 Aug 2018 | AD01 | Registered office address changed from 79 Langsett Avenue Sheffield S6 4AB United Kingdom to 4 Aintree Court Keelby Grimsby DN41 8RA on 14 August 2018 | |
14 Aug 2018 | PSC07 | Cessation of Paul Joseph Reed as a person with significant control on 6 August 2018 | |
14 Aug 2018 | AP01 | Appointment of Mr Robert John Cloke as a director on 6 August 2018 | |
14 Aug 2018 | PSC01 | Notification of Robert John Cloke as a person with significant control on 6 August 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Paul Joseph Reed as a director on 6 August 2018 | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
14 Jun 2018 | AP01 | Appointment of Mr Paul Joseph Reed as a director on 31 May 2018 |