Advanced company searchLink opens in new window

GILGAL2ZIKLAG LIMITED

Company number 10284757

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with updates
25 Jul 2023 PSC04 Change of details for Alfred Kamboyi as a person with significant control on 18 July 2023
13 Sep 2022 AA Micro company accounts made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
17 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 July 2021
14 Apr 2021 AA Micro company accounts made up to 31 July 2020
16 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
07 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
02 Sep 2019 AA Micro company accounts made up to 31 July 2019
06 Jan 2019 CS01 Confirmation statement made on 18 July 2018 with updates
14 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2018 AA Micro company accounts made up to 31 July 2018
10 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2018 AA Micro company accounts made up to 31 July 2017
19 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
28 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
28 Sep 2016 CH01 Director's details changed for Alfred Kamboyi on 28 September 2016
18 Sep 2016 AP03 Appointment of Ms. Penelope Sekgametsi More as a secretary on 16 September 2016
18 Sep 2016 AD01 Registered office address changed from 56 Friends Avenue Cheshunt Waltham Cross Hertfordshire EN8 8LX England to 107 Fenman Gardens Ilford IG3 9TP on 18 September 2016
18 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-18
  • GBP 1