- Company Overview for GILCRUX OPTIMUM LTD (09613329)
- Filing history for GILCRUX OPTIMUM LTD (09613329)
- People for GILCRUX OPTIMUM LTD (09613329)
- More for GILCRUX OPTIMUM LTD (09613329)
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 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2018 | DS01 | Application to strike the company off the register | |
14 May 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
14 May 2018 | PSC07 | Cessation of Cosmin Covasciu as a person with significant control on 5 April 2017 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from 7 Violet Street Derby DE23 8SP United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 June 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Cosmin Covaciu as a director on 5 April 2017 | |
29 Jun 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
02 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from 40 Beechdale Cottingham HU16 4RH United Kingdom to 7 Violet Street Derby DE23 8SP on 6 December 2016 | |
06 Dec 2016 | AP01 | Appointment of Cosmin Covaciu as a director on 29 November 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of David Kemp as a director on 29 November 2016 | |
05 Oct 2016 | AP01 | Appointment of David Kemp as a director on 28 September 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from 118 Pear Tree Crescent Derby DE23 8RR United Kingdom to 40 Beechdale Cottingham HU16 4RH on 5 October 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Steven Sidhu as a director on 28 September 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
21 Jan 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 118 Pear Tree Crescent Derby DE23 8RR on 21 January 2016 | |
21 Jan 2016 | AP01 | Appointment of Steven Sidhu as a director on 14 January 2016 | |
21 Jan 2016 | TM01 | Termination of appointment of Linsey Downs as a director on 14 January 2016 | |
10 Dec 2015 | AP01 | Appointment of Linsey Downs as a director on 3 December 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Marius Ghorghe as a director on 3 December 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from 27 Bromley Road London SE6 2TS United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 10 December 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Paul Richardson as a director on 22 October 2015 |