GILESGATE DURHAM LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Final Gazette dissolved following liquidation

View Document

27/12/2427 December 2024 Final Gazette dissolved following liquidation

View Document

23/10/2423 October 2024 Termination of appointment of Andrew Graham Booth as a director on 2024-10-14

View Document

27/09/2427 September 2024 Return of final meeting in a members' voluntary winding up

View Document

25/06/2425 June 2024 Appointment of Mr Andrew Graham Booth as a director on 2024-05-28

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Registered office address changed from 201 Bishopsgate London EC2M 3BN United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 2023-08-04

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Appointment of a voluntary liquidator

View Document

04/08/234 August 2023 Declaration of solvency

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

19/10/2119 October 2021 Change of details for Henderson Uk Property Paif as a person with significant control on 2021-10-13

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Appointment of Mr David Edward Pearce as a director on 2021-06-30

View Document

14/07/2114 July 2021 Termination of appointment of Nigel Ian Bartram as a director on 2021-06-30

View Document

07/05/217 May 2021 FULL ACCOUNTS MADE UP TO 31/07/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

19/02/2119 February 2021 DIRECTOR APPOINTED MR NIGEL IAN BARTRAM

View Document

19/02/2119 February 2021 DIRECTOR APPOINTED MR ANDREW JAMES RIPPINGALE

View Document

19/02/2119 February 2021 DIRECTOR APPOINTED MR ANDREW GRAHAM BOOTH

View Document

11/02/2111 February 2021 APPOINTMENT TERMINATED, SECRETARY TMF CHANNEL ISLANDS LIMITED

View Document

11/02/2111 February 2021 APPOINTMENT TERMINATED, DIRECTOR TMF1 LIMITED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAELA HARRISON-GRAY

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

14/01/2014 January 2020 COMPANY RESTORED ON 14/01/2020

View Document

14/01/2014 January 2020 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

17/09/1917 September 2019 STRUCK OFF AND DISSOLVED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CHANNEL ISLANDS LIMITED / 23/07/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA HARRISON-GRAY / 23/07/2018

View Document

30/10/1830 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TMF1 LIMITED / 23/07/2018

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA HURLEY

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MRS FIONA JANE HURLEY

View Document

07/06/187 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

03/11/173 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/10/2016

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR MIROSLAV GRUNA

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MICHAELA HARRISON-GRAY

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 DISS40 (DISS40(SOAD))

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

17/03/1617 March 2016 02/03/16 STATEMENT OF CAPITAL GBP 25001.00

View Document

17/03/1617 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1524 July 2015 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