Advanced company searchLink opens in new window

GILES CAPITAL LTD

Company number 09889127

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2019 DS01 Application to strike the company off the register
02 Aug 2019 AD01 Registered office address changed from 24a Waterlow Court Heath Close London NW11 7DT England to 7 Waterlow Court, Heath Close London NW11 7DT on 2 August 2019
29 Jul 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 24a Waterlow Court Heath Close London NW11 7DT on 29 July 2019
27 Mar 2019 TM01 Termination of appointment of James Bibbey as a director on 27 March 2019
27 Mar 2019 TM01 Termination of appointment of Michael Douglas as a director on 27 March 2019
05 Mar 2019 TM02 Termination of appointment of Imran Hussain as a secretary on 5 March 2019
03 Oct 2018 PSC04 Change of details for Mr Samuel Rosen as a person with significant control on 3 October 2018
03 Oct 2018 AP03 Appointment of Mr Imran Hussain as a secretary on 3 October 2018
22 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
11 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 11 July 2018
10 Jul 2018 PSC01 Notification of Michael Douglas as a person with significant control on 12 December 2017
10 Jul 2018 PSC01 Notification of Samuel Rosen as a person with significant control on 24 November 2016
10 Jul 2018 PSC01 Notification of James Bibbey as a person with significant control on 24 November 2016
10 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 10 July 2018
09 Jul 2018 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 July 2018
09 Jul 2018 AD01 Registered office address changed from 7 Waterlow Court, Heath Close London NW11 7DT England to 71-75 Shelton Street London WC2H 9JQ on 9 July 2018
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
19 Jan 2018 AP01 Appointment of Mr Michael Douglas as a director on 19 January 2018
30 Nov 2017 TM01 Termination of appointment of Barry Charles Chegwidden as a director on 23 November 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
07 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
25 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
19 Jul 2016 AD01 Registered office address changed from 24a Waterlow Court Heath Close London NW11 7DT United Kingdom to 7 Waterlow Court, Heath Close London NW11 7DT on 19 July 2016