GILBRAN GROUP LIMITED

Company Documents

DateDescription
06/11/186 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 73 CORNHILL LONDON EC3V 3QQ

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

09/06/189 June 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/05/188 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1826 April 2018 APPLICATION FOR STRIKING-OFF

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PRESTON SMITH

View Document

08/11/178 November 2017 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

08/11/178 November 2017 COMPANY RESTORED ON 08/11/2017

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/02/1616 February 2016 STRUCK OFF AND DISSOLVED

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

16/07/1516 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

30/03/1530 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

31/10/1431 October 2014 PREVSHO FROM 31/12/2014 TO 31/10/2014

View Document

09/07/149 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY HILARY GIBSON

View Document

11/07/1311 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN BAILEY

View Document

16/07/1216 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/09/1114 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

19/10/1019 October 2010 ALTER ARTICLES 22/09/2010

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 25 HARLEY STREET LONDON W1N 2BR

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR JASON BUTTON

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED STEVEN BAILEY

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/069 October 2006 £ IC 208/110 14/09/06 £ SR 98@1=98

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 £ IC 711728/208 29/08/03 £ SR 711520@1=711520

View Document

07/10/037 October 2003 REDEMPTION OF SHARES 29/08/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/028 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 £ NC 1000/1000000 01/1

View Document

08/05/018 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/018 May 2001 NC INC ALREADY ADJUSTED 01/12/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 CAPITALISE £711520 01/12/00

View Document

08/01/018 January 2001 COMPANY NAME CHANGED PRESTON ESTATES LIMITED CERTIFICATE ISSUED ON 08/01/01

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 RE: SHARES 31/05/00

View Document

14/08/0014 August 2000 ADOPT ARTICLES 31/05/00

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/04/005 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 REGISTERED OFFICE CHANGED ON 05/02/00 FROM: HAZLEMS FENTON PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1V 2LD

View Document

05/02/005 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

01/04/991 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/08/9825 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9824 July 1998 RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

26/02/9726 February 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/08/9517 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 ADOPT MEM AND ARTS 24/03/95

View Document

10/04/9510 April 1995 REGISTERED OFFICE CHANGED ON 10/04/95 FROM: THE CLOCKHOUSE 140 LONDON ROAD GUILDFORD,SURREY. GU1 1UW

View Document

31/03/9531 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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