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)
14 Jun 2018 AD01 Registered office address changed from Flat 2B 1 Cleveland Road Bradford BD9 4PB England to 79 Langsett Avenue Sheffield S6 4AB on 14 June 2018
14 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 31 May 2018
14 Jun 2018 PSC07 Cessation of Nathan Baker as a person with significant control on 5 April 2018
14 Jun 2018 PSC01 Notification of Paul Joseph Reed as a person with significant control on 31 May 2018
14 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 31 May 2018
14 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
14 Jun 2018 TM01 Termination of appointment of Nathan Baker as a director on 5 April 2018
14 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
27 Feb 2018 TM01 Termination of appointment of Christopher Martin as a director on 16 February 2018
27 Feb 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to Flat 2B 1 Cleveland Road Bradford BD9 4PB on 27 February 2018
27 Feb 2018 PSC07 Cessation of Christopher Martin as a person with significant control on 16 February 2018
27 Feb 2018 PSC01 Notification of Nathan Baker as a person with significant control on 16 February 2018
27 Feb 2018 AP01 Appointment of Mr Nathan Baker as a director on 16 February 2018
30 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 4 October 2017
29 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 29 November 2017
29 Nov 2017 AP01 Appointment of Mr Christopher Martin as a director on 4 October 2017
29 Nov 2017 PSC01 Notification of Christopher Martin as a person with significant control on 4 October 2017
29 Nov 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 4 October 2017
02 Nov 2017 CS01 Confirmation statement made on 22 September 2017 with updates
02 Nov 2017 PSC01 Notification of Terence Dunne as a person with significant control on 22 March 2017
02 Nov 2017 PSC07 Cessation of Mihaita Milea as a person with significant control on 9 November 2016
21 Jun 2017 AA Micro company accounts made up to 30 September 2016
21 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 22 March 2017
21 Apr 2017 AD01 Registered office address changed from 10 Kendal Close Wellingborough NN8 3XN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 April 2017
21 Apr 2017 TM01 Termination of appointment of Kieran Birch as a director on 22 March 2017