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

GILO Technologies Limited

Documents

Total Documents32
Total Pages156

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off
11 May 2021First Gazette notice for voluntary strike-off
30 April 2021Application to strike the company off the register
8 March 2021Confirmation statement made on 10 February 2021 with no updates
5 March 2021Accounts for a dormant company made up to 31 December 2019
21 February 2020Cessation of Mushed Al Redaini as a person with significant control on 6 April 2016
21 February 2020Cessation of Jim Edmondson as a person with significant control on 6 April 2016
21 February 2020Notification of Gilo Industries Group Limited as a person with significant control on 6 April 2016
21 February 2020Confirmation statement made on 10 February 2020 with no updates
21 February 2020Cessation of Robert Martin as a person with significant control on 6 April 2016
21 February 2020Termination of appointment of James Donald Edmondson as a director on 30 April 2018
21 February 2020Cessation of Stephan Winkler as a person with significant control on 6 April 2016
14 December 2019Compulsory strike-off action has been discontinued
13 December 2019Accounts for a dormant company made up to 31 December 2018
10 December 2019First Gazette notice for compulsory strike-off
22 February 2019Confirmation statement made on 10 February 2019 with no updates
16 November 2018Accounts for a dormant company made up to 31 December 2017
20 March 2018Confirmation statement made on 10 February 2018 with no updates
19 September 2017Accounts for a dormant company made up to 31 December 2016
19 September 2017Accounts for a dormant company made up to 31 December 2016
20 February 2017Confirmation statement made on 10 February 2017 with updates
20 February 2017Confirmation statement made on 10 February 2017 with updates
24 October 2016Accounts for a dormant company made up to 31 December 2015
24 October 2016Accounts for a dormant company made up to 31 December 2015
2 March 2016Registered office address changed from Unit 6 Chaldicott Barn Tokes Lane Semley Dorset SP7 9AW United Kingdom to Lawn Farm Barns Shaftesbury Road Gillingham Dorset SP8 5QP on 2 March 2016
2 March 2016Registered office address changed from Unit 6 Chaldicott Barn Tokes Lane Semley Dorset SP7 9AW United Kingdom to Lawn Farm Barns Shaftesbury Road Gillingham Dorset SP8 5QP on 2 March 2016
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
10 February 2015Current accounting period shortened from 28 February 2016 to 31 December 2015
10 February 2015Current accounting period shortened from 28 February 2016 to 31 December 2015
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 100
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 100
Sign up now to grow your client base. Plans & Pricing