Download leads from Nexok and grow your business. Find out more

Gillarsdale Limited

Documents

Total Documents56
Total Pages234

Filing History

21 September 2023Micro company accounts made up to 31 December 2022
18 June 2023Confirmation statement made on 16 May 2023 with no updates
28 September 2022Micro company accounts made up to 31 December 2021
17 June 2022Confirmation statement made on 16 May 2022 with no updates
28 September 2021Micro company accounts made up to 31 December 2020
23 June 2021Confirmation statement made on 16 May 2021 with no updates
28 September 2020Micro company accounts made up to 31 December 2019
19 May 2020Confirmation statement made on 16 May 2020 with no updates
2 October 2019Micro company accounts made up to 31 December 2018
17 May 2019Confirmation statement made on 16 May 2019 with no updates
24 September 2018Micro company accounts made up to 31 December 2017
21 May 2018Confirmation statement made on 16 May 2018 with no updates
3 October 2017Micro company accounts made up to 31 December 2016
3 October 2017Micro company accounts made up to 31 December 2016
25 May 2017Confirmation statement made on 16 May 2017 with updates
25 May 2017Confirmation statement made on 16 May 2017 with updates
2 October 2016Total exemption small company accounts made up to 31 December 2015
2 October 2016Total exemption small company accounts made up to 31 December 2015
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
24 September 2015Total exemption small company accounts made up to 31 December 2014
24 September 2015Total exemption small company accounts made up to 31 December 2014
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
25 September 2014Total exemption small company accounts made up to 31 December 2013
25 September 2014Total exemption small company accounts made up to 31 December 2013
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
27 September 2013Total exemption small company accounts made up to 31 December 2012
27 September 2013Total exemption small company accounts made up to 31 December 2012
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
1 October 2012Total exemption small company accounts made up to 31 December 2011
1 October 2012Total exemption small company accounts made up to 31 December 2011
28 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
28 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
30 September 2011Total exemption small company accounts made up to 31 December 2010
30 September 2011Total exemption small company accounts made up to 31 December 2010
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
21 January 2011Appointment of Maurice David Cotter as a director
21 January 2011Appointment of Maurice David Cotter as a director
13 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,000
13 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,000
13 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,000
11 January 2011Appointment of Tracey Louise Cotter as a secretary
11 January 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010
11 January 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010
11 January 2011Appointment of Tracey Louise Cotter as a secretary
18 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 May 2010
18 May 2010Termination of appointment of Graham Cowan as a director
18 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 18 May 2010
18 May 2010Termination of appointment of Graham Cowan as a director
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing