GILO INDUSTRIES GROUP LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Liquidators' statement of receipts and payments to 2024-08-30

View Document

15/06/2415 June 2024 Appointment of a voluntary liquidator

View Document

15/06/2415 June 2024 Removal of liquidator by court order

View Document

06/11/236 November 2023 Liquidators' statement of receipts and payments to 2023-08-30

View Document

17/02/2317 February 2023 Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-02-17

View Document

13/12/2213 December 2022 Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-12-13

View Document

03/11/223 November 2022 Liquidators' statement of receipts and payments to 2022-08-30

View Document

29/12/2129 December 2021 Termination of appointment of Stephan Winkler as a director on 2021-12-15

View Document

13/07/2113 July 2021 Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 2021-07-13

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

12/02/2012 February 2020 SOLVENCY STATEMENT DATED 06/02/20

View Document

12/02/2012 February 2020 REDUCE SHARE PREMIUM ACCOUNT 06/02/2020

View Document

12/02/2012 February 2020 12/02/20 STATEMENT OF CAPITAL GBP 2090

View Document

12/02/2012 February 2020 STATEMENT BY DIRECTORS

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN

View Document

29/01/2029 January 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES CARDOZO

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM UNIT 10, CHALDICOTT BARNS SEMLEY SHAFTESBURY DORSET SP7 9AW

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES EDMONDSON

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR ALEX EDWARD HEAD

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 20/02/17 STATEMENT OF CAPITAL GBP 2090

View Document

03/03/173 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TAI

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HEAD

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD EDMONDSON / 31/10/2016

View Document

30/06/1630 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR MURSHED AL REDAINI

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR OBAID ALMANSOURI

View Document

02/02/162 February 2016 11/01/16 STATEMENT OF CAPITAL GBP 1690

View Document

28/07/1528 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / OBAID HAMAD HUMAID THEEBAN ALMANSOURI / 01/09/2014

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR ALEXANDER HEAD

View Document

12/11/1412 November 2014 07/11/14 STATEMENT OF CAPITAL GBP 1597

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM UNIT 10 CHALDICOTS BARNS TOKES LANE SEMLEY SHAFTESBURY DORSET SP7 9AW

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/07/1431 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN WINKLER / 23/07/2014

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED OBAID HAMAD HUMAID THEEBAN ALMANSOURI

View Document

30/05/1430 May 2014 19/05/14 STATEMENT OF CAPITAL GBP 1529

View Document

15/05/1415 May 2014 13/05/14 STATEMENT OF CAPITAL GBP 1436

View Document

28/04/1428 April 2014 ARTICLES OF ASSOCIATION

View Document

24/10/1324 October 2013 25/09/13 STATEMENT OF CAPITAL GBP 1252

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

11/07/1311 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 29/11/12 STATEMENT OF CAPITAL GBP 1118

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES BENEDICT NUNEZ CARDOZO / 09/02/2013

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR ROBERT JOHN MARTIN

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR ALEXANDER MARK TAI

View Document

08/11/128 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/121 November 2012 25/09/12 STATEMENT OF CAPITAL GBP 1059

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR STEPHAN WINKLER

View Document

23/10/1223 October 2012 12/09/12 STATEMENT OF CAPITAL GBP 200.00

View Document

23/10/1223 October 2012 13/09/12 STATEMENT OF CAPITAL GBP 1000.00

View Document

23/10/1223 October 2012 13/09/12 STATEMENT OF CAPITAL GBP 775.00

View Document

23/10/1223 October 2012 12/09/12 STATEMENT OF CAPITAL GBP 550.00

View Document

23/10/1223 October 2012 12/09/12 STATEMENT OF CAPITAL GBP 400.00

View Document

23/10/1223 October 2012 12/09/12 STATEMENT OF CAPITAL GBP 300.00

View Document

22/10/1222 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1213 July 2012 19/06/12 STATEMENT OF CAPITAL GBP 100

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR GILES BENEDICT NUNEZ CARDOZO

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR JAMES DONALD EDMONDSON

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/06/1219 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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