GILL FOOD SUPPLY LTD

32 Furnival Avenue, Slough, SL2 1DW, England
StatusDISSOLVED
Company No.08970556
CategoryPrivate Limited Company
Incorporated01 Apr 2014
Age10 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 30 days

SUMMARY

GILL FOOD SUPPLY LTD is an dissolved private limited company with number 08970556. It was incorporated 10 years, 2 months, 14 days ago, on 01 April 2014 and it was dissolved 1 year, 30 days ago, on 16 May 2023. The company address is 32 Furnival Avenue, Slough, SL2 1DW, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mr Surjit Singh

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamal Preet Kaur

Termination date: 2018-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Address

Type: AD01

New address: 32 Furnival Avenue Slough SL2 1DW

Change date: 2017-12-22

Old address: 7 Beaumont Road Slough Berkshire SL2 1NQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kamaljit Kaur

Change date: 2015-07-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Surjit Singh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mrs Kamaljit Kaur

Documents

View document PDF

Change person director company with change date

Date: 14 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mr Surjit Singh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Old address: 281 Norwood Road Southall Middlesex UB2 4JJ United Kingdom

New address: 7 Beaumont Road Slough Berkshire SL2 1NQ

Change date: 2015-05-14

Documents

View document PDF

Incorporation company

Date: 01 Apr 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CORPORATE INTEGRATIONS LTD

40, WHITE PARK CLOSE,MIDDLEWICH,CW10 9GD

Number:08182398
Status:ACTIVE
Category:Private Limited Company

DJK MOTORS LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC506265
Status:ACTIVE
Category:Private Limited Company

JAIPUR RESTAURANT (WORTHING) LTD

AKHTAR HOUSE,LONDON,W6 7PJ

Number:07147296
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KBD ASSOCIATES LIMITED

NORTH LODGE STANLEY PARK,BLACKPOOL,FY3 9EQ

Number:10660034
Status:ACTIVE
Category:Private Limited Company

PETERS FINANCIAL LTD

10A CASTLE MEADOW,NORWICH,NR1 3DE

Number:11277517
Status:ACTIVE
Category:Private Limited Company

QT POWER LTD

26 POPE ROAD,BROMLEY,BR2 9QB

Number:09318195
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