THE GILD COLLECTIVE LIMITED

C\O Valentine & Co Galley House C\O Valentine & Co Galley House, London, EN5 5YL
StatusDISSOLVED
Company No.10486522
CategoryPrivate Limited Company
Incorporated18 Nov 2016
Age7 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution01 May 2022
Years2 years, 1 month, 16 days

SUMMARY

THE GILD COLLECTIVE LIMITED is an dissolved private limited company with number 10486522. It was incorporated 7 years, 6 months, 29 days ago, on 18 November 2016 and it was dissolved 2 years, 1 month, 16 days ago, on 01 May 2022. The company address is C\O Valentine & Co Galley House C\O Valentine & Co Galley House, London, EN5 5YL.



Company Fillings

Gazette dissolved liquidation

Date: 01 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Aug 2021

Action Date: 24 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

New address: C O Valentine & Co Galley House Montana Suites Moon Lane London EN5 5YL

Change date: 2020-07-14

Old address: 42 Ambler Road London N4 2QU United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 10 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2017

Action Date: 18 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-18

Psc name: Mr Simon Simon Massey

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2017

Action Date: 18 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Melissa Christine Massey

Notification date: 2017-01-18

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-18

Officer name: Mr Simon Simon Massey

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-18

Officer name: Mrs Melissa Christine Massey

Documents

View document PDF

Incorporation company

Date: 18 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANALYSYS LIMITED

FLOOR 3,MANCHESTER,M5 3EJ

Number:01819989
Status:ACTIVE
Category:Private Limited Company

JULIE ADCOCK EXECUTIVE RESEARCH LTD

SECRET GARDEN DRURY SQUARE,KING'S LYNN,PE32 2NA

Number:08003647
Status:ACTIVE
Category:Private Limited Company

LINRONE FUNERAL HOME LIMITED

UNIT 1 BARONS COURT GRACEWAYS,BLACKPOOL,FY4 5GP

Number:07445856
Status:ACTIVE
Category:Private Limited Company

NABOU DESIGN LONDON LIMITED

43, WISTERIA APTS,LONDON,E9 6FB

Number:11315171
Status:ACTIVE
Category:Private Limited Company

RUMBLE PROJECTS LTD

43 DE TANY COURT,ST ALBANS,AL1 1TX

Number:09133115
Status:ACTIVE
Category:Private Limited Company

SKY FACILITIES MANAGEMENT LTD

57 VICTORIA ROAD,KEIGHLEY,BD21 1JB

Number:11323840
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