GILTSPUR FINANCE LIMITED
Status | DISSOLVED |
Company No. | 05381216 |
Category | Private Limited Company |
Incorporated | 03 Mar 2005 |
Age | 19 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2019 |
Years | 4 years, 9 months, 23 days |
SUMMARY
GILTSPUR FINANCE LIMITED is an dissolved private limited company with number 05381216. It was incorporated 19 years, 2 months, 26 days ago, on 03 March 2005 and it was dissolved 4 years, 9 months, 23 days ago, on 06 August 2019. The company address is Suite 39 Suite 39, London, SW1E 6PA, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Jun 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 26 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Termination secretary company with name termination date
Date: 05 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-29
Officer name: Jennifer Charlotte Hall
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2016
Action Date: 05 Mar 2016
Category: Address
Type: AD01
New address: Suite 39 35 Buckingham Gate London SW1E 6PA
Change date: 2016-03-05
Old address: Suite 39 35 Buckingham Gate London SW1E 6PA
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 03 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-03
Documents
Accounts with accounts type dormant
Date: 25 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 03 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-03
Documents
Change person director company with change date
Date: 06 Mar 2013
Action Date: 21 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Anthony Hoskinson
Change date: 2013-01-21
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-03
Documents
Accounts with accounts type dormant
Date: 21 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type dormant
Date: 12 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2011
Action Date: 03 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-03
Documents
Accounts with accounts type dormant
Date: 20 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 03 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-03
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/09; full list of members
Documents
Legacy
Date: 14 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 30 Jun 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type dormant
Date: 24 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/08; full list of members
Documents
Legacy
Date: 25 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 25/03/2008 from 19 catherine place london SW1E 6DX
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/07; full list of members
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 28 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 09/08/06--------- £ si 14998@1=14998 £ ic 2/15000
Documents
Resolution
Date: 18 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Aug 2006
Category: Capital
Type: 123
Description: £ nc 100/1000000 21/07/06
Documents
Legacy
Date: 18 Aug 2006
Category: Capital
Type: 122
Description: Conso 10/08/06
Documents
Legacy
Date: 09 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 30/06/06
Documents
Certificate change of name company
Date: 01 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fuel enhancement LIMITED\certificate issued on 01/08/06
Documents
Legacy
Date: 21 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/06; full list of members
Documents
Legacy
Date: 21 Jul 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Jul 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 21/07/06 from: suite 39 35 buckingham gate london SW1E 6PA
Documents
Legacy
Date: 21 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 28/02/06-28/02/06 £ si [email protected]=2 £ ic 1/3
Documents
Some Companies
TERMINAL HOUSE,SHEPPERTON,TW17 8AP
Number: | 08534788 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. MARYS HOUSE,SALISBURY,SP2 8PU
Number: | 06101657 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CALTHORPE ROAD,BIRMINGHAM,B15 1QT
Number: | 07579788 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERKELEY HOUSE,LONDON,N3 2JX
Number: | 06031167 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEVIN PETER ARDAGH (NP LEWIS) LIMITED
FLAT 2 WATERLOO HOUSE POST OFFICE PASSAGE,HASTINGS,TN34 3HL
Number: | 09011940 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANDEVILLE MEWS,CRAIGAVON,BT62 3NS
Number: | NI072990 |
Status: | ACTIVE |
Category: | Private Limited Company |