GELLAIR LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of Kaori Whalley as a director on 2025-07-24

View Document

20/05/2520 May 2025 Accounts for a dormant company made up to 2024-06-23

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-06-23

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-06-23

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-06-23

View Document

15/11/2115 November 2021 Termination of appointment of Chandra Lekha Poddar as a director on 2021-11-15

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/19

View Document

06/09/196 September 2019 PREVEXT FROM 31/12/2018 TO 23/06/2019

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 16 CAVAYE PLACE LONDON SW10 9PT ENGLAND

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 CORPORATE SECRETARY APPOINTED PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD LONDON SW6 4NF

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY URANG PROPERTY MANAGEMENT LTD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAORI WHALLEY / 10/04/2015

View Document

30/04/1530 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / THEODOROS DEMETRIOU / 10/04/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ACHILLEAS FLORIDES / 10/04/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDAR LAL PASRICHA / 10/04/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHANDRA LEKHA PODDAR / 10/04/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JATIN JETHALAL LAVCHAND SHAH / 10/04/2015

View Document

25/03/1525 March 2015 PREVSHO FROM 23/06/2015 TO 31/12/2014

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/14

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY STARDATA BUSINESS SERVICES LIMITED

View Document

09/03/159 March 2015 CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LTD

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

20/01/1520 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/06/1423 June 2014 Annual accounts for year ending 23 Jun 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 23 June 2013

View Document

09/01/149 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR LINKLAUNCH LIMITED

View Document

23/06/1323 June 2013 Annual accounts for year ending 23 Jun 2013

View Accounts

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/12

View Document

17/12/1217 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/11

View Document

03/01/123 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR SEVERINE KENDER

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/10

View Document

20/12/1020 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 23 June 2009

View Document

09/02/109 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JATIN JETHALAL LAVCHAND SHAH / 04/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHANDRA LEKHA PODDAR / 04/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THEODOROS DEMETRIOU / 04/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEVERINE KENDER / 04/12/2009

View Document

01/02/101 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LINKLAUNCH LIMITED / 04/12/2009

View Document

01/02/101 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STARDATA BUSINESS SERVICES LIMITED / 04/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDAR LAL PASRICHA / 04/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ACHILLEAS FLORIDES / 04/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAORI WHALLEY / 04/12/2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR LONDON TARA HOTEL LIMITED

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 23 June 2008

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / THEODOROS DEMETRIOU / 04/12/2008

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / THEODOROS DEMETRIOU / 04/12/2008

View Document

11/12/0811 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0811 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0811 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ACHILLEAS FLORIDES / 04/12/2008

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ACHILLEAS FLORIDES / 04/12/2008

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM
HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD
LONDON
NW3 6LH

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM
HARBEN HOUSE HARBEN PARADE
FINCHLEY ROAD
LONDON
NW3 6LH

View Document

11/12/0811 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / LONDON TARA HOTEL LIMITED / 04/12/2008

View Document

11/12/0811 December 2008 SECRETARY'S CHANGE OF PARTICULARS / STARDATA BUSINESS SERVICES LIMITED / 04/12/2008

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 23 June 2007

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM C/O COPTHORNE TARA HOTEL CORPORATE HEADQUARTERS SCARSDALE PLACE KENSINGTON LONDON W8 5SR

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY LONDON TARA HOTEL LIMITED

View Document

18/03/0818 March 2008 SECRETARY APPOINTED STARDATA BUSINESS SERVICES LIMITED

View Document

03/01/083 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 23/06/06

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 23/06/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 23/06/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 23/06/03

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 RECEIVER CEASING TO ACT

View Document

08/01/038 January 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 23/06/03

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: KROLL BUCHLER PHILLIPS 84 GROSVENOR STREET LONDON W1K 3LN

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

28/01/0228 January 2002 APPOINTMENT OF RECEIVER/MANAGER

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: FIFTH FLOOR 15 BERKELEY STREET LONDON W1J 8DY

View Document

12/11/0112 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 04/12/95; CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 EXEMPTION FROM APPOINTING AUDITORS 05/06/93

View Document

26/07/9326 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

01/06/931 June 1993 FIRST GAZETTE

View Document

27/05/9327 May 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

26/05/9326 May 1993 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

12/12/9112 December 1991 NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/12/914 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information