- 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) |
---|---|---|---|
16 Nov 2016 | AD01 | Registered office address changed from 8 Evington Road Leicester LE2 1HF United Kingdom to 10 Kendal Close Wellingborough NN8 3XN on 16 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Mihaita Milea as a director on 9 November 2016 | |
16 Nov 2016 | AP01 | Appointment of Kieran Birch as a director on 9 November 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
03 Jun 2016 | AP01 | Appointment of Mihaita Milea as a director on 26 May 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from 13 Lees Avenue Dewsbury WF12 0AN United Kingdom to 8 Evington Road Leicester LE2 1HF on 3 June 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Sanan Ahmer as a director on 26 May 2016 | |
27 Apr 2016 | AA | Micro company accounts made up to 30 September 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Sanan Ahmer on 9 December 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 12 Lees Avenue Dewsbury WF12 0AN to 13 Lees Avenue Dewsbury WF12 0AN on 18 December 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
01 Oct 2015 | AP01 | Appointment of Sanan Ahmer as a director on 23 September 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from 111 Coralline Walk London SE2 9SX United Kingdom to 12 Lees Avenue Dewsbury WF12 0AN on 1 October 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Anes Nur as a director on 23 September 2015 | |
28 Aug 2015 | AP01 | Appointment of Anes Nur as a director on 21 August 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from 10 Eliot Close Bristol BS7 0PZ United Kingdom to 111 Coralline Walk London SE2 9SX on 28 August 2015 | |
28 Aug 2015 | TM01 | Termination of appointment of Emilian Harhaj as a director on 21 August 2015 | |
03 Aug 2015 | AP01 | Appointment of Emilian Harhaj as a director on 23 July 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Osborne Marke as a director on 23 July 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 10 Eliot Close Bristol BS7 0PZ on 3 August 2015 | |
27 Nov 2014 | AP01 | Appointment of Osborne Marke as a director on 19 November 2014 | |
27 Nov 2014 | 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 27 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 19 November 2014 | |
22 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-22
|