G.I.L. NOMINEES LIMITED - LONDON


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

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2019-10-07 View Report
Insolvency. Brought down date: 2019-06-28. 2019-09-05 View Report
Insolvency. Brought down date: 2018-06-28. 2018-10-18 View Report
Insolvency. Brought down date: 2017-06-28. 2017-09-06 View Report
Officers. Officer name: Martin Robert Skinner. Termination date: 2017-06-29. 2017-07-25 View Report
Insolvency. Liquidation voluntary cease to act as liquidator. 2016-12-01 View Report
Address. Old address: 201 Bishopsgate London EC2M 3AE. New address: 15 Canada Square London E14 5GL. Change date: 2016-08-25. 2016-08-25 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2016-07-18 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2016-07-18 View Report
Resolution. Description: Resolutions. 2016-07-18 View Report
Officers. Change date: 2015-10-26. Officer name: Mr. Andrew James Formica. 2016-02-01 View Report
Annual return. With made up date full list shareholders. 2015-08-20 View Report
Accounts. Accounts type dormant. 2015-07-08 View Report
Annual return. With made up date full list shareholders. 2014-08-18 View Report
Accounts. Accounts type dormant. 2014-07-16 View Report
Officers. Officer name: James Darkins. 2014-04-09 View Report
Annual return. With made up date full list shareholders. 2013-08-16 View Report
Accounts. Accounts type dormant. 2013-08-07 View Report
Officers. Officer name: Andrew Boorman. 2013-04-15 View Report
Officers. Officer name: Shirley Garrood. 2013-03-01 View Report
Officers. Officer name: Martin Robert Skinner. 2013-03-01 View Report
Officers. Officer name: David Jacob. 2013-01-08 View Report
Annual return. With made up date full list shareholders. 2012-08-15 View Report
Accounts. Accounts type dormant. 2012-05-22 View Report
Annual return. With made up date full list shareholders. 2011-08-17 View Report
Address. Old address: Gartmore House 8 Fenchurch Place London EC3M 4PB. Change date: 2011-07-14. 2011-07-14 View Report
Officers. Officer name: Alan Hardgrave. 2011-06-16 View Report
Officers. Officer name: James Nicholas Barnard Darkins. 2011-06-10 View Report
Officers. Officer name: Mr Andrew James Formica. 2011-06-01 View Report
Accounts. Accounts type dormant. 2011-05-27 View Report
Officers. Officer name: Mrs Shirley Jill Garrood. 2011-05-25 View Report
Officers. Officer name: Andrew John Boorman. 2011-05-23 View Report
Officers. Officer name: Mr Alan Hardgrave. 2011-05-20 View Report
Officers. Officer name: David Joseph Jacob. 2011-05-20 View Report
Officers. Officer name: Dean Clarke. 2011-05-17 View Report
Officers. Officer name: Henderson Secretarial Services Limited. 2011-05-17 View Report
Officers. Officer name: Dean Clarke. 2011-05-17 View Report
Officers. Officer name: Keith Starling. 2011-05-17 View Report
Accounts. Accounts type dormant. 2010-09-08 View Report
Annual return. With made up date full list shareholders. 2010-08-23 View Report
Officers. Officer name: Keith Andrew Starling. Change date: 2009-11-25. 2009-12-09 View Report
Officers. Change date: 2009-11-25. Officer name: Dean Leonard Clarke. 2009-12-09 View Report
Officers. Change date: 2009-11-25. Officer name: Dean Leonard Clarke. 2009-12-09 View Report
Accounts. Accounts type dormant. 2009-10-22 View Report
Annual return. Legacy. 2009-08-20 View Report
Officers. Description: Appointment terminated director leslie aitkenhead. 2009-07-10 View Report
Officers. Description: Director appointed keith andrew starling. 2009-07-10 View Report
Accounts. Accounts type dormant. 2008-10-31 View Report
Resolution. Description: Resolutions. 2008-09-25 View Report
Annual return. Legacy. 2008-08-15 View Report