GILGORLAN LTD

Company Documents

DateDescription
22/04/2522 April 2025 Certificate of change of name

View Document

17/04/2517 April 2025 Withdraw the company strike off application

View Document

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

View Document

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

View Document

20/03/2520 March 2025 Notification of Michael Lindsay Landau as a person with significant control on 2025-03-04

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

07/02/257 February 2025 Application to strike the company off the register

View Document

06/02/256 February 2025 Termination of appointment of Richard Scott Oliver as a director on 2025-02-03

View Document

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

View Document

30/07/2430 July 2024 Termination of appointment of Timothy Russell Hailes as a director on 2024-07-29

View Document

16/05/2416 May 2024 Appointment of Mr Richard Scott Oliver as a director on 2024-05-02

View Document

05/03/245 March 2024 Incorporation

View Document


More Company Information
Recently Viewed
  • PJ CREATES 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