- Company Overview for GILES CAPITAL LTD (09889127)
- Filing history for GILES CAPITAL LTD (09889127)
- People for GILES CAPITAL LTD (09889127)
- More for GILES CAPITAL LTD (09889127)
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 |