Advanced company searchLink opens in new window

GELICITY (UK) LIMITED

Company number 05829133

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2020 LIQ09 Death of a liquidator
07 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 26 June 2020
06 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 26 June 2019
03 Aug 2018 AD01 Registered office address changed from Gelicity House Castle Park Industrial Estate Flint Flintshire CH6 5XA to 3 Hardman Street Spinningfields Manchester M3 3AT on 3 August 2018
30 Jul 2018 LIQ02 Statement of affairs
30 Jul 2018 600 Appointment of a voluntary liquidator
30 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-27
18 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Jun 2016 TM01 Termination of appointment of Andrew Jolley as a director on 1 June 2016
01 Feb 2016 AP01 Appointment of Mr Andrew Jolley as a director on 20 January 2016
02 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,500
02 Dec 2015 TM01 Termination of appointment of Ijeoma Enyi as a director on 1 December 2015
01 Dec 2015 TM01 Termination of appointment of Ijeoma Enyi as a director on 1 December 2015
25 Aug 2015 AP01 Appointment of Miss Ijeoma Enyi as a director on 25 August 2015
10 Aug 2015 AA01 Current accounting period extended from 30 April 2015 to 31 October 2015
15 Jul 2015 TM01 Termination of appointment of Ijeoma Enyi as a director on 15 July 2015
15 Jul 2015 TM01 Termination of appointment of Ijeoma Enyi as a director on 15 July 2015
14 May 2015 AA01 Previous accounting period shortened from 31 October 2015 to 30 April 2015
18 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,500
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 February 2015
  • GBP 1,000