GILESGATE DURHAM LIMITED

6th Floor 9 Appold Street, London, EC2A 2AP
StatusLIQUIDATION
Company No.09702261
CategoryPrivate Limited Company
Incorporated24 Jul 2015
Age8 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 8 months, 11 days

SUMMARY

GILESGATE DURHAM LIMITED is an liquidation private limited company with number 09702261. It was incorporated 8 years, 10 months, 4 days ago, on 24 July 2015 and it was dissolved 4 years, 8 months, 11 days ago, on 17 September 2019. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Address

Type: AD01

Old address: 201 Bishopsgate London EC2M 3BN United Kingdom

Change date: 2023-08-04

New address: 6th Floor 9 Appold Street London EC2A 2AP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-27

Officer name: David Edward Pearce

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-27

Officer name: Andrew Graham Booth

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-13

Psc name: Henderson Uk Property Paif

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Nigel Ian Bartram

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Mr David Edward Pearce

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-05-06

Officer name: Aztec Financial Services (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Graham Booth

Appointment date: 2021-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Ian Bartram

Appointment date: 2021-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Rippingale

Appointment date: 2021-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-09

Officer name: Tmf1 Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-09

Officer name: Tmf Channel Islands Limited

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-14

Officer name: Michaela Harrison-Gray

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2020

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Administrative restoration company

Date: 14 Jan 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-23

Officer name: Michaela Harrison-Gray

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Oct 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tmf Channel Islands Limited

Change date: 2018-07-23

Documents

View document PDF

Change corporate director company with change date

Date: 30 Oct 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-07-23

Officer name: Tmf1 Limited

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Jane Hurley

Termination date: 2018-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Jane Hurley

Appointment date: 2018-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Legacy

Date: 03 Nov 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/10/2016

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-14

Officer name: Michaela Harrison-Gray

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miroslav Gruna

Termination date: 2017-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2016

Action Date: 02 Mar 2016

Category: Capital

Type: SH01

Capital : 25,001.00 GBP

Date: 2016-03-02

Documents

View document PDF

Resolution

Date: 17 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOUT NANCY LTD

44 MORRIS COURT,PERTH,PH1 2SZ

Number:SC567952
Status:ACTIVE
Category:Private Limited Company

BIG EYE ENGINEERING LIMITED

57 CHILTERN DRIVE,SURBITON,KT5 8LP

Number:05138680
Status:ACTIVE
Category:Private Limited Company

BILLY DAVIDSON NV STABLES LIMITED

WEST MURTON BLUE HOUSE FM,CO DURHAM,TS28 5NR

Number:05587058
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL INSPIRATIONS LIMITED

1 HILLINGTON ROAD,SALE,M33 6GQ

Number:05128124
Status:ACTIVE
Category:Private Limited Company

JOSEPH JAMES SCHOOLWEAR LIMITED

OAKWOOD WOOD LANE,HALIFAX,HX3 8HB

Number:08941078
Status:ACTIVE
Category:Private Limited Company

LJ COSMETICS LTD

28 SOMERSBY GARDENS,ILFORD,IG4 5EA

Number:11238770
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