GELICITY (UK) LIMITED
Status | DISSOLVED |
Company No. | 05829133 |
Category | Private Limited Company |
Incorporated | 25 May 2006 |
Age | 18 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 28 Nov 2021 |
Years | 2 years, 6 months, 9 days |
SUMMARY
GELICITY (UK) LIMITED is an dissolved private limited company with number 05829133. It was incorporated 18 years, 13 days ago, on 25 May 2006 and it was dissolved 2 years, 6 months, 9 days ago, on 28 November 2021. The company address is 3 Hardman Street 3 Hardman Street, Manchester, M3 3AT.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary death liquidator
Date: 21 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Oct 2020
Action Date: 26 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Sep 2019
Action Date: 26 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-26
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-03
Old address: Gelicity House Castle Park Industrial Estate Flint Flintshire CH6 5XA
New address: 3 Hardman Street Spinningfields Manchester M3 3AT
Documents
Liquidation voluntary statement of affairs
Date: 30 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 21 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Jolley
Termination date: 2016-06-01
Documents
Appoint person director company with name date
Date: 01 Feb 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Jolley
Appointment date: 2016-01-20
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Termination director company with name termination date
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-01
Officer name: Ijeoma Enyi
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ijeoma Enyi
Termination date: 2015-12-01
Documents
Appoint person director company with name date
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ijeoma Enyi
Appointment date: 2015-08-25
Documents
Change account reference date company current extended
Date: 10 Aug 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
New date: 2015-10-31
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-15
Officer name: Ijeoma Enyi
Documents
Termination director company with name termination date
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-15
Officer name: Ijeoma Enyi
Documents
Change account reference date company previous shortened
Date: 14 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-30
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Capital allotment shares
Date: 18 Mar 2015
Action Date: 01 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-01
Capital : 1,000 GBP
Documents
Appoint person director company with name date
Date: 18 Mar 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ijeoma Enyi
Appointment date: 2015-02-01
Documents
Termination director company with name termination date
Date: 18 Mar 2015
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-31
Officer name: Gavin Jones
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Jones
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 23 Aug 2012
Action Date: 23 Aug 2012
Category: Address
Type: AD01
Old address: Units G40 & G41 Ashmount Enterprise Park Aber Road Aber Industrial Estate Flint Flintshire CH6 5YL
Change date: 2012-08-23
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-25
Officer name: Paul John Morris
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wayne Desmond Walton
Change date: 2010-05-25
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Legacy
Date: 08 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 08/02/2009 from unit 4A brymau 3 industrial estate river lane saltney chester CH4 8RQ
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary paul morris
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/07 to 31/10/07
Documents
Legacy
Date: 08 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 08/11/07 from: unit 4A brymau three estate river lane saltney chester flintshire CH4 8RQ
Documents
Legacy
Date: 17 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 17/10/07 from: unit 1H, brymau 3 industrial estate, river lane, saltney chester CH4 8RQ
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/07; full list of members
Documents
Legacy
Date: 11 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/12/06--------- £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 11 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 15 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
28 LOTMEAD,TROWBRIDGE,BA14 6FD
Number: | 10735519 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOICH WINDFARM PARTNERSHIP LLP
ALEXANDER HOUSE 1 MANDARIN ROAD,SUNDERLAND,DH4 5RA
Number: | OC353594 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
18 FELL WALK,EDGWARE,HA8 0BH
Number: | 11468370 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 902,LONDON,W1T 3BP
Number: | 10713510 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WELLINGTON PARK,BELFAST,BT9 6DJ
Number: | NI072447 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HUNTER PHYSIOTHERAPY AND SPORTS INJURY CLINIC LIMITED
THE GRANGE MEDICAL GROUP,EDINBURGH,EH9 1AG
Number: | SC288603 |
Status: | ACTIVE |
Category: | Private Limited Company |