S.GILL CARE SERVICES LIMITED

184 Beaconsfield Road, Southall, UB1 1EA, Middlesex
StatusDISSOLVED
Company No.03647996
CategoryPrivate Limited Company
Incorporated12 Oct 1998
Age25 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 1 month, 29 days

SUMMARY

S.GILL CARE SERVICES LIMITED is an dissolved private limited company with number 03647996. It was incorporated 25 years, 7 months, 10 days ago, on 12 October 1998 and it was dissolved 4 years, 1 month, 29 days ago, on 24 March 2020. The company address is 184 Beaconsfield Road, Southall, UB1 1EA, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Dec 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Oct 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 20 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Oct 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-10

Old address: Gunnersbury Medical Centre 115 Gunnersbury Lane London W3 8HQ

New address: 184 Beaconsfield Road Southall Middlesex UB1 1EA

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-19

Officer name: Baltejpal Singh Gill

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2015

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-20

Officer name: Baltejpal Singh Gill

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-20

Officer name: Baltejpal Singh Gill

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-20

Officer name: Baltejpal Singh Gill

Documents

View document PDF

Certificate change of name company

Date: 31 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beacon care services LIMITED\certificate issued on 31/12/14

Documents

View document PDF

Change of name notice

Date: 31 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Move registers to sail company

Date: 26 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: Satya Gill

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Address

Type: AD01

Old address: 115 Gunnersbury Lane London W3 8HQ United Kingdom

Change date: 2009-10-27

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 03/07/2009 from 371 uxbridge road london W3 9RH

Documents

View document PDF

Accounts amended with made up date

Date: 20 May 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AAMD

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Resolution

Date: 21 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Resolution

Date: 16 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/02; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Address

Type: 287

Description: Registered office changed on 10/05/02 from: 184 beaconsfield road southall middlesex UB1 1EA

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/00; full list of members

Documents

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/99; full list of members

Documents

Legacy

Date: 13 Dec 2000

Category: Capital

Type: 88(2)R

Description: Ad 01/10/99--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 13/12/00 from: 47-49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Restoration order of court

Date: 12 Dec 2000

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 17 Oct 2000

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jun 2000

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Feb 2000

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 22 Feb 2000

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/99 to 31/03/00

Documents

View document PDF

Legacy

Date: 17 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Oct 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APS AUTOMOTIVE LIMITED

21 GOLD TOPS,NEWPORT,NP20 4PG

Number:04210518
Status:ACTIVE
Category:Private Limited Company

FLETCHERGATE INDUSTRIES LTD

DAS KINO DAS KINO, 22 FLETCHERGATE,NOTTINGHAM,NG1 2FZ

Number:11523896
Status:ACTIVE
Category:Private Limited Company

LASER ADVENTURES LIMITED

5 FIRST STREET,BRADFORD,BD12 0JQ

Number:03556827
Status:ACTIVE
Category:Private Limited Company

MAYA'S CORNER LTD

24 ABBEY WALK,HALIFAX,HX3 0AJ

Number:11724310
Status:ACTIVE
Category:Private Limited Company

MOBELLA LIMITED

ANGLO-DAL HOUSE, 5 SPRING VILLA,MIDDLESEX,HA8 7EB

Number:06142947
Status:ACTIVE
Category:Private Limited Company

PERSONALIZED SOLUTIONS LTD

39 HANGER LANE,LONDON,W5 1EN

Number:11593766
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source