Advanced company searchLink opens in new window

GILESGATE MASTERY LTD

Company number 09309572

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)
19 Jul 2018 AA Micro company accounts made up to 30 November 2017
28 Jun 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2018
28 Jun 2018 AD01 Registered office address changed from 83 Windhill Crescent Mexborough S64 0EA United Kingdom to 7 Limewood Way Leeds LS14 1AB on 28 June 2018
28 Jun 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2018
28 Jun 2018 PSC07 Cessation of Jakub Gapinski as a person with significant control on 5 April 2018
28 Jun 2018 TM01 Termination of appointment of Jakub Gapinski as a director on 5 April 2018
13 Dec 2017 CS01 Confirmation statement made on 13 November 2017 with updates
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
07 Jun 2017 AP01 Appointment of Jakub Gapinski as a director on 9 August 2016
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
16 Aug 2016 AD01 Registered office address changed from , 11 Pages Walk, Corby, NN17 1XE to 83 Windhill Crescent Mexborough S64 0EA on 16 August 2016
16 Aug 2016 TM01 Termination of appointment of Lukasz Fiedorowicz as a director on 9 August 2016
26 May 2016 AA Micro company accounts made up to 30 November 2015
19 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
09 Apr 2015 TM01 Termination of appointment of Vicky Hughes as a director on 31 March 2015
09 Apr 2015 AD01 Registered office address changed from , 70 Oaklands Park, Buckfastleigh, TQ11 0BP, United Kingdom to 83 Windhill Crescent Mexborough S64 0EA on 9 April 2015
09 Apr 2015 AP01 Appointment of Lukasz Fiedorowicz as a director on 31 March 2015
10 Feb 2015 AP01 Appointment of Vicky Hughes as a director on 6 February 2015
10 Feb 2015 TM01 Termination of appointment of Terence Dunne as a director on 6 February 2015
10 Feb 2015 AD01 Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to 83 Windhill Crescent Mexborough S64 0EA on 10 February 2015
13 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1