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)
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
  • GBP 1
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
  • GBP 1