D K GILL LIMITED
Status | DISSOLVED |
Company No. | 05875254 |
Category | Private Limited Company |
Incorporated | 13 Jul 2006 |
Age | 17 years, 10 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 11 days |
SUMMARY
D K GILL LIMITED is an dissolved private limited company with number 05875254. It was incorporated 17 years, 10 months, 21 days ago, on 13 July 2006 and it was dissolved 3 years, 8 months, 11 days ago, on 22 September 2020. The company address is Desai House Desai House, Coventry, CV6 4AD.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 May 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 09 Apr 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-13
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-13
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 13 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-13
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change account reference date company previous shortened
Date: 18 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 24 Jul 2013
Action Date: 24 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-24
Old address: 193 High Street Hornchurch Essex RM11 3XT England
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 13 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-13
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 13 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-13
Documents
Accounts with accounts type total exemption small
Date: 25 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 13 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-13
Documents
Change registered office address company with date old address
Date: 03 Oct 2011
Action Date: 03 Oct 2011
Category: Address
Type: AD01
Old address: C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom
Change date: 2011-10-03
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 16 Dec 2010
Action Date: 16 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-16
Old address: 280 Foleshill Road Foleshill Coventry CV6 5AH
Documents
Change account reference date company previous extended
Date: 12 Oct 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
Made up date: 2010-07-31
New date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 13 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-13
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 13 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-13
Officer name: Sucha Singh Gill
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 13 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darshan Kaur Gill
Change date: 2010-07-13
Documents
Accounts with accounts type total exemption small
Date: 07 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2009
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/08; full list of members
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/07; full list of members
Documents
Legacy
Date: 31 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 31/08/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 14/08/06 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH
Documents
Legacy
Date: 14 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 27/07/06--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
30 ROWFANT ROAD,LONDON,SW17 7AS
Number: | 07052471 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUNKERS LANE,HERTS,HP3 8RP
Number: | 00559674 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCON HOUSE,STEVENAGE,SG1 3EE
Number: | 09513577 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 11 SACKVILLE CLOSE,STRATFORD ON AVON,CV37 9LB
Number: | 10850970 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH WEST SERVICED ACCOMMODATION LIMITED
8 JESU STREET,OTTERY ST. MARY,EX11 1EU
Number: | 10358866 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDEN HOUSE 6,HALESOWEN,B63 3AB
Number: | 06919264 |
Status: | ACTIVE |
Category: | Private Limited Company |