- Company Overview for GILFORD LTD (13803866)
- Filing history for GILFORD LTD (13803866)
- People for GILFORD LTD (13803866)
- More for GILFORD LTD (13803866)
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
Statement of capital on 2021-12-16
|