- Company Overview for GEDIL LTD (SC361271)
- Filing history for GEDIL LTD (SC361271)
- People for GEDIL LTD (SC361271)
- More for GEDIL LTD (SC361271)
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 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2013 | DS01 | Application to strike the company off the register | |
08 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Sep 2012 | AR01 |
Annual return made up to 16 June 2012 with full list of shareholders
Statement of capital on 2012-09-02
|
|
02 Sep 2012 | AD02 | Register inspection address has been changed from C/O G Dillon Flat B 429 North Woodside Road Glasgow G20 6NN Scotland | |
01 May 2012 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
30 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2011 | AD01 | Registered office address changed from 429 North Woodside Road Glasgow G20 6NN on 29 November 2011 | |
22 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
17 Jun 2010 | AD02 | Register inspection address has been changed from C/O G Dillon Flat B 429 North Woodside Road Glasgow G20 6NN | |
17 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
16 Jun 2010 | AD02 | Register inspection address has been changed | |
16 Jun 2010 | CH03 | Secretary's details changed for Mrs Irene Ivanski on 16 June 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Mr George Macgregor Dillon on 16 June 2010 | |
16 Feb 2010 | AD01 | Registered office address changed from The Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 16 February 2010 | |
16 Jun 2009 | NEWINC | Incorporation |