Confirmation statement. Statement with no updates. |
2024-03-05 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-12 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-16 |
View Report |
Capital. Capital allotment shares. |
2022-05-10 |
View Report |
Incorporation. Memorandum articles. |
2022-05-09 |
View Report |
Resolution. Description: Resolutions. |
2022-05-09 |
View Report |
Persons with significant control. Psc name: Alan Graham Woods. Notification date: 2022-04-13. |
2022-04-19 |
View Report |
Persons with significant control. Notification date: 2022-04-13. Psc name: Richard Gilliland. |
2022-04-19 |
View Report |
Persons with significant control. Psc name: David William Deane. Cessation date: 2022-04-13. |
2022-04-14 |
View Report |
Officers. Officer name: Mr Alan Graham Woods. Appointment date: 2022-04-13. |
2022-04-14 |
View Report |
Officers. Officer name: Mr Richard Gilliland. Appointment date: 2022-04-13. |
2022-04-14 |
View Report |
Officers. Termination date: 2022-04-13. Officer name: David William Deane. |
2022-04-14 |
View Report |
Change of name. Description: Company name changed bkf newco gil LIMITED\certificate issued on 13/04/22. |
2022-04-13 |
View Report |
Address. Change date: 2022-04-13. Old address: 4 Vivian Avenue Milngavie Glasgow G62 6DW United Kingdom. New address: 216 West George Street Glasgow G2 2PQ. |
2022-04-13 |
View Report |
Incorporation. Capital: GBP 500 |
2022-03-02 |
View Report |