Advanced company searchLink opens in new window

GILCRUX OPTIMUM LTD

Company number 09613329

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)
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
  • GBP 1
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