G. I. LOCUM LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 Compulsory strike-off action has been suspended

View Document

12/07/2512 July 2025 Compulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Appointment of Mr Taiwo Peter Otuyele as a director on 2024-07-02

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

31/05/2431 May 2024 Registered office address changed from 382 Midsummer Boulevard Suite 4-28B, Acorn House 382 Midsummer Boulevard Milton Keynes MK9 3HP England to Suite 4-28B, Acorn House 382 Midsummer Boulevard Milton Keynes MK9 3HP on 2024-05-31

View Document

31/05/2431 May 2024 Registered office address changed from Office 220, Bletchley Business Campus Barton Road Bletchley Milton Keynes MK2 3HU England to 382 Midsummer Boulevard Suite 4-28B, Acorn House 382 Midsummer Boulevard Milton Keynes MK9 3HP on 2024-05-31

View Document

19/03/2419 March 2024 Registration of charge 114894260004, created on 2024-03-15

View Document

14/03/2414 March 2024 Satisfaction of charge 114894260002 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 114894260003 in full

View Document

06/02/246 February 2024 Satisfaction of charge 114894260001 in full

View Document

02/02/242 February 2024 Registration of charge 114894260003, created on 2024-02-02

View Document

02/02/242 February 2024 Registration of charge 114894260002, created on 2024-02-01

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

18/01/2418 January 2024 Termination of appointment of Zaira Ali as a director on 2024-01-17

View Document

18/01/2418 January 2024 Termination of appointment of Jariatu Kamara as a director on 2024-01-17

View Document

18/01/2418 January 2024 Termination of appointment of Catherine Yata Naigow as a director on 2024-01-17

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-07-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Registered office address changed from Office 220/a, Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU England to Office 220, Bletchley Business Campus Barton Road Bletchley Milton Keynes MK2 3HU on 2023-04-20

View Document

02/03/232 March 2023 Registered office address changed from 41 Millward Drive Fenny Stratford, Bletchley Milton Keynes Buckinghamshire MK2 2BX United Kingdom to Office 220/a, Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU on 2023-03-02

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114894260001

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MRS ZAIRA ALI

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MISS JARIATU KAMARA

View Document

06/04/196 April 2019 DIRECTOR APPOINTED MR FABIO AFOLABI OGUNBIYI

View Document

06/04/196 April 2019 APPOINTMENT TERMINATED, DIRECTOR QASIM ASAFA

View Document

06/04/196 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOEL DUROJAIYE

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHY YATA NAIGOW / 30/08/2018

View Document

30/07/1830 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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