Advanced company searchLink opens in new window

GILL HOLDINGS LLP

Company number SO306923

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)
31 Mar 2024 LLCS01 Confirmation statement made on 29 March 2024 with no updates
19 Feb 2024 LLAD02 Location of register of charges has been changed from 3a Delta House, Gemini Crescent Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR
30 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
08 Apr 2023 LLCS01 Confirmation statement made on 29 March 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2022 LLCS01 Confirmation statement made on 29 March 2022 with no updates
19 Apr 2022 LLAD01 Registered office address changed from 24 Abercromby Street Broughty Ferry Dundee Angus DD5 2NX Scotland to 10 Chalmers Crescent Edinburgh Midlothian EH9 1TS on 19 April 2022
19 Apr 2022 LLPSC04 Change of details for Mrs Tejinder Kaur Gill as a person with significant control on 29 March 2022
19 Apr 2022 LLPSC04 Change of details for Mr Jagdish Singh Gill as a person with significant control on 29 March 2022
18 Apr 2022 LLPSC04 Change of details for Mr Sukhdeep Singh Gill as a person with significant control on 29 March 2022
18 Apr 2022 LLPSC04 Change of details for Mr Sabraj Singh Gill as a person with significant control on 29 March 2022
15 Apr 2022 LLPSC04 Change of details for Mrs Tejinder Kaur Gill as a person with significant control on 29 March 2022
15 Apr 2022 LLPSC04 Change of details for Mr Sukhdeep Singh Gill as a person with significant control on 29 March 2022
15 Apr 2022 LLPSC04 Change of details for Mr Sabraj Singh Gill as a person with significant control on 29 March 2022
15 Apr 2022 LLCH02 Member's details changed for Simba & Associates Limited on 29 March 2022
11 Apr 2022 LLCH01 Member's details changed for Mr Jagdish Singh Gill on 29 March 2022
11 Apr 2022 LLCH01 Member's details changed for Mr Jagdish Singh Gill on 29 March 2022
11 Apr 2022 LLPSC04 Change of details for Mr Jagdish Singh Gill as a person with significant control on 29 March 2022
05 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 LLCS01 Confirmation statement made on 29 March 2021 with no updates
01 Mar 2021 LLAD03 Register(s) moved to registered inspection location 3a Delta House, Gemini Crescent Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
01 Mar 2021 LLAD02 Location of register of charges has been changed to 3a Delta House, Gemini Crescent Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
30 Mar 2020 LLIN01 Incorporation of a limited liability partnership