GILIKER FLYNN INDEPENDENT WEALTH LTD
Status | ACTIVE |
Company No. | 09380994 |
Category | Private Limited Company |
Incorporated | 09 Jan 2015 |
Age | 9 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
GILIKER FLYNN INDEPENDENT WEALTH LTD is an active private limited company with number 09380994. It was incorporated 9 years, 5 months, 8 days ago, on 09 January 2015. The company address is 2 Gower Street, Newcastle, ST5 1JQ, Staffordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 08 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-08
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 21 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Frances Mary Flynn
Change date: 2023-09-20
Documents
Change person director company with change date
Date: 21 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Peter Flynn
Change date: 2023-09-20
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Change to a person with significant control
Date: 09 Jul 2019
Action Date: 03 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-03
Psc name: Mrs Frances Flynn
Documents
Change to a person with significant control
Date: 09 Jul 2019
Action Date: 03 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Peter Flynn
Change date: 2019-07-03
Documents
Change person director company with change date
Date: 09 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Frances Flynn
Change date: 2019-07-03
Documents
Change person director company with change date
Date: 09 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Peter Flynn
Change date: 2019-07-03
Documents
Accounts with accounts type micro entity
Date: 17 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Address
Type: AD01
Old address: Aquinas House 121 Church Street Stoke-on-Trent ST4 1DB
Change date: 2018-08-01
New address: 2 Gower Street Newcastle Staffordshire ST5 1JQ
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 May 2018
Action Date: 24 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093809940001
Charge creation date: 2018-04-24
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Resolution
Date: 12 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Address
Type: AD01
Old address: Beech Cottage Greenway Hall Road Stockton Brook Stoke-on-Trent ST9 9PW England
New address: Aquinas House 121 Church Street Stoke-on-Trent ST4 1DB
Change date: 2015-11-06
Documents
Change person director company with change date
Date: 02 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Frances Flynn
Change date: 2015-11-01
Documents
Change person director company with change date
Date: 02 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: Mr Christopher Flynn
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Address
Type: AD01
New address: Beech Cottage Greenway Hall Road Stockton Brook Stoke-on-Trent ST9 9PW
Change date: 2015-11-02
Old address: 45 Royal Way Stoke-on-Trent ST2 7QB United Kingdom
Documents
Change account reference date company current extended
Date: 16 Mar 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2016-03-31
Documents
Some Companies
ATLANTIC INNOVATION RESEARCH LIMITED
28 TILMORE ROAD,PETERSFIELD,GU32 2HH
Number: | 05965714 |
Status: | ACTIVE |
Category: | Private Limited Company |
171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE
Number: | 02269764 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDICAL AFFAIRS PROFESSIONAL SERVICES LTD.
72 HEATHFIELD,ROYSTON,SG8 5BN
Number: | 09818642 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
17 VICTORIA ROAD,ROMFORD,RM1 2JT
Number: | 09019000 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MEMORIAL CLOSE,HOUNSLOW,TW5 0LN
Number: | 10454561 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SHANGHAI CHENGCHU PLASTIC TOYS CO., LTD
SUITE 108 CHASE BUSINESS CENTRE,LONDON,
Number: | 09163077 |
Status: | ACTIVE |
Category: | Private Limited Company |