GILGAL GLOBAL INVESTMENTS COMPANY LTD

The Engine House The Engine House, Erith, DA18 4AL, Greater London, England
StatusACTIVE
Company No.08467667
CategoryPrivate Limited Company
Incorporated02 Apr 2013
Age11 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

GILGAL GLOBAL INVESTMENTS COMPANY LTD is an active private limited company with number 08467667. It was incorporated 11 years, 1 month, 9 days ago, on 02 April 2013. The company address is The Engine House The Engine House, Erith, DA18 4AL, Greater London, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-25

Psc name: Olawale Olaleye

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fredrik Faberklev

Cessation date: 2021-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Hannah-Marie Walton

Appointment date: 2021-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2020

Action Date: 23 Oct 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2020

Action Date: 08 Feb 2020

Category: Address

Type: AD01

New address: The Engine House 2 Veridion Way Erith Greater London DA18 4AL

Old address: Thames Innovation Center 2 Veridion Way Erith Kent DA18 4AL

Change date: 2020-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fredrik Faberklev

Notification date: 2019-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-17

Psc name: Olawale Olaleye

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-23

Officer name: Mr Fredrik Faberklev

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-08

Officer name: Rawlings O'sussex

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-03

Officer name: Rawlings O'sussex

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rawlings O'sussex

Appointment date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-24

Officer name: Mr Rawlings O'sussex

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Change date: 2015-05-20

New address: Thames Innovation Center 2 Veridion Way Erith Kent DA18 4AL

Old address: 147 Maran Way Erith Kent DA18 4BT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Incorporation company

Date: 02 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA PROPERTY SERVICES (SW) LIMITED

5 CASTLE STREET,BRIDGEWATER,TA6 3DD

Number:06582676
Status:ACTIVE
Category:Private Limited Company
Number:00967809
Status:ACTIVE
Category:Private Limited Company

JMB DESIGN & CONSTRUCTION LTD

36 BROOM MEAD,BEXLEYHEATH,DA6 7NY

Number:05749839
Status:ACTIVE
Category:Private Limited Company

LUMINA IRELAND LTD

3C KILLYCURRAGH ROAD,COOKSTOWN,BT80 9LB

Number:NI636465
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NAGA TECH LIMITED

FLAT 207, LOWER MAST HOUSE,LONDON,SE18 5NF

Number:09037512
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SILVERSTRIPE HEALTHCARE LTD

98 5-7 HORNSEY STREET,LONDON,N7 8GD

Number:09461303
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