GILL LONDON II LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2023-12-31 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2022-12-31 |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
08/03/248 March 2024 | Confirmation statement made on 2023-12-31 with updates |
04/04/234 April 2023 | Total exemption full accounts made up to 2021-12-31 |
31/01/2331 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
24/08/1824 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
12/01/1812 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JAGJIT SINGH GILL / 11/01/2018 |
06/11/176 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079519740003 |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
13/12/1613 December 2016 | REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 37 WARREN STREET LONDON W1T 6AD |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/01/1523 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/04/1414 April 2014 | REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 51 GLOUCESTER TERRACE LONDON W2 3DQ |
11/02/1411 February 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
10/02/1410 February 2014 | APPOINTMENT TERMINATED, DIRECTOR JAGMAIL SINGH GILL |
10/02/1410 February 2014 | DIRECTOR APPOINTED MR TARNJIT SINGH GILL |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/03/1313 March 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
12/11/1212 November 2012 | CURRSHO FROM 28/02/2013 TO 31/12/2012 |
01/05/121 May 2012 | DIRECTOR APPOINTED JAGJIT SINGH GILL |
27/04/1227 April 2012 | COMPANY NAME CHANGED CHL SUBCO 16 LIMITED CERTIFICATE ISSUED ON 27/04/12 |
26/04/1226 April 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
24/04/1224 April 2012 | 12/04/12 STATEMENT OF CAPITAL GBP 11 |
20/04/1220 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/03/1224 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/02/1216 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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