- Company Overview for GILLIAN ARNOLD LIMITED (11178511)
- Filing history for GILLIAN ARNOLD LIMITED (11178511)
- People for GILLIAN ARNOLD LIMITED (11178511)
- Insolvency for GILLIAN ARNOLD LIMITED (11178511)
- More for GILLIAN ARNOLD LIMITED (11178511)
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) |
---|---|---|---|
08 Dec 2020 | MA | Memorandum and Articles of Association | |
08 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
16 Nov 2020 | PSC01 | Notification of Gillian Evoline Scott as a person with significant control on 18 September 2019 | |
16 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Gillian Evoline Scott as a director on 17 September 2019 | |
18 Sep 2019 | PSC07 | Cessation of Gillian Evoline Scott as a person with significant control on 18 September 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
29 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
16 Jun 2018 | AD01 | Registered office address changed from 15 Staindrop Road West Auckland County Durham DL14 9JU United Kingdom to 10-11 Post House Wynd Darlington Co Durham DL3 7LU on 16 June 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
30 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-30
|