Advanced company searchLink opens in new window

ILKESTON GAINS LTD

Company number 09228587

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)
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