DAVID ANDREW GILES LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Bona Vacantia disclaimer

View Document

05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

06/01/226 January 2022 Application to strike the company off the register

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 22 HARBOUR VIEW ROAD POOLE BH14 0PE ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100006030004

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100006030001

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100006030002

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100006030003

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/01/1719 January 2017 01/11/16 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE COOK / 10/01/2017

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 20 WALDREN CLOSE POOLE DORSET BH15 1XS ENGLAND

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR ANDREW CHARLESWORTH

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA COOK

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 189 ASHLEY ROAD POOLE DORSET BH14 9DL ENGLAND

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 20 WALDREN CLOSE POOLE DORSET BH15 1XS ENGLAND

View Document

21/05/1621 May 2016 REGISTERED OFFICE CHANGED ON 21/05/2016 FROM 189 ASHLEY ROAD POOLE DORSET BH14 9DL ENGLAND

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MRS PATRICIA EILEEN COOK

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GILES

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR DAVID GEORGE COOK

View Document

11/02/1611 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PDB TECHNOLOGY LTD


  • 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