GILGORLAN LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Certificate of change of name |
17/04/2517 April 2025 | Withdraw the company strike off application |
20/03/2520 March 2025 | Registered office address changed from Brickham House London Road Devizes SN10 2DS England to Chestnut Barn Buckettsland Lane Well End Borehamwood WD6 5PN on 2025-03-20 |
20/03/2520 March 2025 | Registered office address changed from Chestnut Barn Buckettsland Lane Well End Borehamwood WD6 5PN England to 124 City Road London EC1V 2NX on 2025-03-20 |
20/03/2520 March 2025 | Notification of Michael Lindsay Landau as a person with significant control on 2025-03-04 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-04 with updates |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
07/02/257 February 2025 | Application to strike the company off the register |
06/02/256 February 2025 | Termination of appointment of Richard Scott Oliver as a director on 2025-02-03 |
05/08/245 August 2024 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to Brickham House London Road Devizes SN10 2DS on 2024-08-05 |
30/07/2430 July 2024 | Termination of appointment of Timothy Russell Hailes as a director on 2024-07-29 |
16/05/2416 May 2024 | Appointment of Mr Richard Scott Oliver as a director on 2024-05-02 |
05/03/245 March 2024 | Incorporation |
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