- Company Overview for GILESGATE MASTERY LTD (09309572)
- Filing history for GILESGATE MASTERY LTD (09309572)
- People for GILESGATE MASTERY LTD (09309572)
- More for GILESGATE MASTERY LTD (09309572)
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
|
|
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
Statement of capital on 2014-11-13
|