GILTMESH LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

08/05/238 May 2023 Termination of appointment of Aubrey Weis as a director on 2023-05-08

View Document

08/05/238 May 2023 Cessation of Aubrey Weis as a person with significant control on 2023-05-08

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/02/215 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/01/1820 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

05/05/165 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

06/05/156 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

27/05/1427 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

05/06/135 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

15/06/1215 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY NEIL DEE

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

31/05/1131 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/05/1026 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AUBREY WEIS / 28/04/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL DEE / 28/04/2010

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 SECRETARY RESIGNED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 REGISTERED OFFICE CHANGED ON 05/05/99 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

28/04/9928 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information