GILLIE 2010 LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

27/05/2427 May 2024 Accounts for a dormant company made up to 2023-03-30

View Document

10/03/2410 March 2024 Registered office address changed from 11 Winchester Close Esher KT10 8QH England to 97 Shacklewell Lane London E8 2EB on 2024-03-10

View Document

25/07/2325 July 2023 Termination of appointment of Eamon Joseph Kelly as a director on 2023-07-25

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

19/03/2319 March 2023 Accounts for a dormant company made up to 2022-03-30

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 43 MERTON AVENUE LONDON W4 1TA

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLY KING

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN MEEHAN

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

30/03/1830 March 2018 DISS40 (DISS40(SOAD))

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVERLY BRENDON KING / 14/11/2017

View Document

15/07/1715 July 2017 DISS40 (DISS40(SOAD))

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/16

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, NO UPDATES

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

30/12/1630 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

16/07/1616 July 2016 DISS40 (DISS40(SOAD))

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR EAMON JOSEPH KELLY

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MEEHAN / 18/05/2014

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVERLY BRENDON KING / 18/05/2014

View Document

14/07/1614 July 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

27/04/1627 April 2016 28/12/15 STATEMENT OF CAPITAL GBP 9.00

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

20/01/1620 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1620 January 2016 TERMS OF THE DOCUMENTS BE APPROVED 28/12/2015

View Document

08/05/158 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/03/151 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MEEHAN / 01/01/2014

View Document

11/06/1411 June 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MEEHAN / 01/11/2012

View Document

11/06/1311 June 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/12/1226 December 2012 REGISTERED OFFICE CHANGED ON 26/12/2012 FROM 19 HOLLOWGATE SOUTH YORKS DONCASTER DN5 7HB ENGLAND

View Document

14/06/1214 June 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/04/1126 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

25/03/1025 March 2010 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