Advanced company searchLink opens in new window

GEDIL LTD

Company number SC361271

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 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
  • GBP 100
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