GILGAL GLOBAL INVESTMENTS COMPANY LTD
Status | ACTIVE |
Company No. | 08467667 |
Category | Private Limited Company |
Incorporated | 02 Apr 2013 |
Age | 11 years, 1 month, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 24 Oct 2020
Action Date: 23 Oct 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-10-23
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 04 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
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
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
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
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
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
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
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
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
Some Companies
ALPHA PROPERTY SERVICES (SW) LIMITED
5 CASTLE STREET,BRIDGEWATER,TA6 3DD
Number: | 06582676 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNWALL GARDENS(LITTLEHAMPTON)MANAGEMENT COMPANY LIMITED
41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA
Number: | 00967809 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 BROOM MEAD,BEXLEYHEATH,DA6 7NY
Number: | 05749839 |
Status: | ACTIVE |
Category: | Private Limited Company |
3C KILLYCURRAGH ROAD,COOKSTOWN,BT80 9LB
Number: | NI636465 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 207, LOWER MAST HOUSE,LONDON,SE18 5NF
Number: | 09037512 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
98 5-7 HORNSEY STREET,LONDON,N7 8GD
Number: | 09461303 |
Status: | ACTIVE |
Category: | Private Limited Company |