Advanced company searchLink opens in new window

GILLMAK LIMITED

Company number 11014407

Filter by category

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)
13 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
09 Aug 2019 AP01 Appointment of Mr Jasbir Kaur as a director on 1 August 2019
09 Aug 2019 TM01 Termination of appointment of Sukhpreet Singh as a director on 1 August 2019
09 Aug 2019 TM01 Termination of appointment of Kulwinder Singh as a director on 1 August 2019
09 Aug 2019 AP01 Appointment of Mrs Samandeep Kaur as a director on 1 August 2019
09 Aug 2019 AD01 Registered office address changed from 137 Rosebery Street Leicester LE5 4GN England to 235 Uppingham Road Leicester LE5 4DG on 9 August 2019
15 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
22 Jan 2018 AD01 Registered office address changed from 4a Avenue Terrace Sunderland SR2 7HB England to 137 Rosebery Street Leicester LE5 4GN on 22 January 2018
23 Nov 2017 AD01 Registered office address changed from 68 Spalding Street Leicester LE5 4PH United Kingdom to 4a Avenue Terrace Sunderland SR2 7HB on 23 November 2017
16 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-16
  • GBP 1,500
  • MODEL ARTICLES ‐ Model articles adopted