GIL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-07-07 View Report
Confirmation statement. Statement with no updates. 2023-06-30 View Report
Persons with significant control. Change date: 2022-05-24. Psc name: Granada Uk Rental and Retail Limited. 2022-08-03 View Report
Confirmation statement. Statement with no updates. 2022-06-22 View Report
Address. Old address: 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom. New address: Itv White City 201 Wood Lane London W12 7RU. Change date: 2022-05-23. 2022-05-23 View Report
Accounts. Accounts type dormant. 2022-02-17 View Report
Confirmation statement. Statement with no updates. 2021-06-22 View Report
Accounts. Accounts type dormant. 2021-05-21 View Report
Confirmation statement. Statement with no updates. 2020-07-06 View Report
Persons with significant control. Psc name: Granada Uk Rental and Retail Limited. Change date: 2018-06-06. 2020-07-06 View Report
Accounts. Accounts type dormant. 2020-06-18 View Report
Confirmation statement. Statement with no updates. 2019-07-12 View Report
Accounts. Accounts type dormant. 2019-06-24 View Report
Officers. Officer name: Helen Jane Tautz. Termination date: 2019-04-11. 2019-04-29 View Report
Accounts. Accounts type dormant. 2018-07-30 View Report
Confirmation statement. Statement with no updates. 2018-07-05 View Report
Address. Old address: The London Television Centre Upper Ground London SE1 9LT. New address: 2 Waterhouse Square 140 Holborn London EC1N 2AE. Change date: 2018-06-06. 2018-06-06 View Report
Confirmation statement. Statement with no updates. 2017-06-22 View Report
Accounts. Accounts type dormant. 2017-02-21 View Report
Accounts. Accounts type dormant. 2016-09-15 View Report
Confirmation statement. Statement with updates. 2016-09-01 View Report
Annual return. With made up date full list shareholders. 2015-11-06 View Report
Accounts. Accounts type dormant. 2015-09-02 View Report
Annual return. With made up date full list shareholders. 2014-11-06 View Report
Accounts. Accounts type dormant. 2014-07-15 View Report
Officers. Officer name: Eleanor Kate Irving. 2014-02-11 View Report
Annual return. With made up date full list shareholders. 2013-12-10 View Report
Officers. Officer name: Rachel Bradford. 2013-11-05 View Report
Accounts. Accounts type dormant. 2013-10-08 View Report
Officers. Officer name: Rachel Julia Smith. Change date: 2013-08-16. 2013-09-03 View Report
Officers. Officer name: Rachel Julia Smith. 2013-01-18 View Report
Officers. Officer name: Eleanor Irving. 2013-01-17 View Report
Annual return. With made up date full list shareholders. 2012-11-27 View Report
Accounts. Accounts type dormant. 2012-08-29 View Report
Annual return. With made up date full list shareholders. 2011-11-23 View Report
Officers. Officer name: Mrs Helen Jane Tautz. 2011-10-05 View Report
Accounts. Accounts type full. 2011-09-07 View Report
Officers. Officer name: Mrs Eleanor Kate Irving. 2010-12-21 View Report
Officers. Officer name: James Tibbitts. 2010-12-21 View Report
Annual return. With made up date full list shareholders. 2010-11-30 View Report
Accounts. Accounts type full. 2010-10-05 View Report
Capital. Description: Statement by directors. 2009-12-08 View Report
Insolvency. Description: Solvency statement dated 04/12/09. 2009-12-08 View Report
Capital. Capital statement capital company with date currency figure. 2009-12-08 View Report
Resolution. Description: Resolutions. 2009-12-08 View Report
Change of name. Description: Company name changed g I l insurance LIMITED\certificate issued on 25/11/09. 2009-11-25 View Report
Change of name. Change of name notice. 2009-11-25 View Report
Annual return. With made up date full list shareholders. 2009-11-25 View Report
Officers. Officer name: Paul Thompson. 2009-11-25 View Report
Officers. Officer name: Helen Tautz. 2009-11-25 View Report