Advanced company searchLink opens in new window

GILFORD LTD

Company number 13803866

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2023 AD01 Registered office address changed from 16 Clos Caradog Llantwit Fardre Pontypridd CF38 2DQ United Kingdom to 16 Clos Caradog Llantwit Fardre CF38 2DQ on 10 November 2023
10 Nov 2023 AD01 Registered office address changed from 20 Humperies Drive Kidderminister DY10 1XQ United Kingdom to 16 Clos Caradog Llantwit Fardre Pontypridd CF38 2DQ on 10 November 2023
07 Nov 2023 DS01 Application to strike the company off the register
28 Sep 2023 AA Micro company accounts made up to 5 April 2023
24 Feb 2023 CS01 Confirmation statement made on 15 December 2022 with updates
31 Oct 2022 AA Micro company accounts made up to 5 April 2022
29 Jun 2022 AA01 Previous accounting period shortened from 31 December 2022 to 5 April 2022
20 Apr 2022 PSC07 Cessation of Jason Palmer as a person with significant control on 27 January 2022
20 Apr 2022 PSC01 Notification of Mario Lalas as a person with significant control on 27 January 2022
19 Apr 2022 TM01 Termination of appointment of Jason Palmer as a director on 27 January 2022
16 Apr 2022 AP01 Appointment of Mr Mario Lalas as a director on 27 January 2022
11 Apr 2022 AD01 Registered office address changed from 121 Llandudno Road Rumney Cardiff South Glamorgan CF3 3PE United Kingdom to 20 Humperies Drive Kidderminister DY10 1XQ on 11 April 2022
16 Dec 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-12-16
  • GBP 1