GILLS DUNDONALD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/07/2514 July 2025 | Micro company accounts made up to 2024-02-28 |
| 03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
| 03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
| 02/05/252 May 2025 | Confirmation statement made on 2025-04-05 with no updates |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-04-05 with no updates |
| 21/03/2421 March 2024 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 28/06/2328 June 2023 | Termination of appointment of Piara Singh as a director on 2023-04-10 |
| 28/06/2328 June 2023 | Termination of appointment of Gurdev Kaur as a director on 2023-04-10 |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 10/11/2210 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 03/11/223 November 2022 | Change of details for Mr Piara Singh as a person with significant control on 2022-04-06 |
| 03/11/223 November 2022 | Cessation of Kalbir Singh Gill as a person with significant control on 2022-04-06 |
| 03/11/223 November 2022 | Cessation of Gurdev Kaur as a person with significant control on 2022-04-06 |
| 01/02/221 February 2022 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 05/01/215 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
| 14/04/2014 April 2020 | PSC'S CHANGE OF PARTICULARS / MR PIARA SINGH / 18/04/2019 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 29/10/1929 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 29/10/1929 October 2019 | PREVSHO FROM 30/04/2019 TO 28/02/2019 |
| 03/06/193 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIARA SINGH GILL / 19/04/2019 |
| 03/06/193 June 2019 | PSC'S CHANGE OF PARTICULARS / MR PIARA SINGH GILL / 19/04/2019 |
| 16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 71 KING STREET KILMARNOCK AYRSHIRE KA1 1PT SCOTLAND |
| 16/05/1916 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS GURDEV KAUR GILL / 18/04/2019 |
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
| 18/04/1918 April 2019 | CHANGE PERSON AS DIRECTOR |
| 18/04/1918 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GURDEV KAUR GILL / 18/04/2019 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 05/04/185 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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