GILLS PROPERTIES LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/12/1918 December 2019 DIRECTOR APPOINTED MR RAVINDER GILL

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR KULVINDER GILL

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/12/188 December 2018 DISS40 (DISS40(SOAD))

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

06/11/166 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/12/1512 December 2015 DISS40 (DISS40(SOAD))

View Document

10/12/1510 December 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH

View Document

25/01/1425 January 2014 DISS40 (DISS40(SOAD))

View Document

24/01/1424 January 2014 Annual return made up to 9 September 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 Annual return made up to 9 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/11/1121 November 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/11/109 November 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KULVINDER GILL / 01/10/2009

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/12/0922 December 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

02/12/092 December 2009 Annual return made up to 9 September 2008 with full list of shareholders

View Document

11/07/0911 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/11/0723 November 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 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