- Company Overview for GILMOND SALES LIMITED (11384562)
- Filing history for GILMOND SALES LIMITED (11384562)
- People for GILMOND SALES LIMITED (11384562)
- More for GILMOND SALES LIMITED (11384562)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from 372 Old Street Suite 1 London EC1V 9LT United Kingdom to 65 Compton Street London EC1V 0BN on 18 November 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
04 Jul 2018 | PSC01 | Notification of Dmitry Bosik as a person with significant control on 7 June 2018 | |
04 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 July 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
21 Jun 2018 | AP01 | Appointment of Mr Dmitry Bosik as a director on 18 June 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Naomie Pearl Jno Paul as a director on 18 June 2018 | |
26 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-26
|