GYLE 2 LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

18/02/2518 February 2025 Termination of appointment of Antony Christie as a director on 2025-01-31

View Document

31/12/2431 December 2024 Removal of liquidator by court order

View Document

31/12/2431 December 2024 Removal of liquidator by court order

View Document

31/12/2431 December 2024 Appointment of a voluntary liquidator

View Document

28/08/2428 August 2024 Appointment of a voluntary liquidator

View Document

28/08/2428 August 2024 Resolutions

View Document

28/08/2428 August 2024 Statement of affairs

View Document

28/08/2428 August 2024 Registered office address changed from C/O Apam Ltd 4th Floor 84 Grosvenor Street London W1K 3JZ England to C/O Quantuma Advisory Limited 7th Floor, 20 st. Andrew Street London EC4A 3AG on 2024-08-28

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

07/01/247 January 2024 Accounts for a small company made up to 2022-12-31

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

16/05/2316 May 2023 Director's details changed for Ms Sinéad Mary Gabrielle Kenny on 2023-04-05

View Document

09/05/239 May 2023 Appointment of Mr Antony Christie as a director on 2023-05-02

View Document

09/05/239 May 2023 Termination of appointment of William David Powell as a director on 2023-05-02

View Document

13/04/2313 April 2023 Termination of appointment of John Slater as a director on 2023-04-06

View Document

13/04/2313 April 2023 Appointment of Ms Sinéad Mary Gabrielle Kenny as a director on 2023-04-05

View Document

21/03/2321 March 2023 Full accounts made up to 2021-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

17/05/2217 May 2022 Full accounts made up to 2020-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-12 with updates

View Document

28/07/2128 July 2021 Director's details changed for Mr John Slater on 2021-07-28

View Document

28/07/2128 July 2021 Director's details changed for Mr William David Powell on 2021-07-28

View Document

28/07/2128 July 2021 Change of details for Gyle Holdings (2) Ltd as a person with significant control on 2021-07-28

View Document

15/06/2115 June 2021 Registered office address changed from 3 Barrett Street St Christopher's Place London W1U 1AY United Kingdom to C/O Apam Ltd 4th Floor 84 Grosvenor Street London W1K 3JZ on 2021-06-15

View Document

03/07/203 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAOUL RENE HOFLAND / 24/03/2020

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA AYODELE WILLIAMS / 24/03/2020

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARDUS JOHANNES SCHIPPER / 24/03/2020

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / PROMONTORIA GYLE HOLDINGS (2) LTD / 24/03/2020

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR MELISSA BOURGEOIS

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MS ANDREA AYODELE WILLIAMS

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTINUS PEEK

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MARTINUS JOHANNES CORNELIS PEEK

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MRS MICHELLE O'FLAHERTY

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANNICK BREDERO

View Document

20/11/1820 November 2018 30/06/18 FULL

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE KALSBEEK

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED ANNICK AGNES BREDERO

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL VIJSELAAR

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MISS AMY NICOLE LEJUNE

View Document

12/06/1712 June 2017 CURREXT FROM 31/01/2018 TO 30/06/2018

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105633270001

View Document

13/01/1713 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company