GILO INDUSTRIES GROUP LIMITED

OPUS RESTRUCTURING LLP OPUS RESTRUCTURING LLP, Milton Keynes, MK5 8PJ, Buckinghamshire
StatusLIQUIDATION
Company No.08111734
CategoryPrivate Limited Company
Incorporated19 Jun 2012
Age12 years, 29 days
JurisdictionEngland Wales

SUMMARY

GILO INDUSTRIES GROUP LIMITED is an liquidation private limited company with number 08111734. It was incorporated 12 years, 29 days ago, on 19 June 2012. The company address is OPUS RESTRUCTURING LLP OPUS RESTRUCTURING LLP, Milton Keynes, MK5 8PJ, Buckinghamshire.



Company Fillings

Liquidation voluntary removal of liquidator by court

Date: 15 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Nov 2023

Action Date: 30 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-17

Old address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ

New address: 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-13

Old address: C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB

New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2022

Action Date: 30 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephan Winkler

Termination date: 2021-12-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 31 Aug 2021

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-13

Old address: C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX

New address: C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB

Documents

View document PDF

Liquidation in administration progress report

Date: 23 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 27 Nov 2020

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 10 Nov 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 10 Nov 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-23

Old address: C/0 Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX

New address: C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 17 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-16

Old address: 9 Chaldicott Barns Tokes Lane, Semley Shaftesbury Dorset SP7 9AW England

New address: C/0 Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Martin

Termination date: 2020-01-31

Documents

View document PDF

Legacy

Date: 12 Feb 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Capital

Type: SH19

Date: 2020-02-12

Capital : 2,090 GBP

Documents

View document PDF

Legacy

Date: 12 Feb 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/02/20

Documents

View document PDF

Resolution

Date: 12 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2018

Action Date: 08 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Giles Cardozo

Notification date: 2016-09-08

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Change date: 2018-05-02

Old address: Unit 10, Chaldicott Barns Semley Shaftesbury Dorset SP7 9AW

New address: 9 Chaldicott Barns Tokes Lane, Semley Shaftesbury Dorset SP7 9AW

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Edward Head

Appointment date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Donald Edmondson

Termination date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2017

Action Date: 20 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-20

Capital : 2,090 GBP

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Mark Tai

Termination date: 2017-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Head

Termination date: 2017-02-16

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-31

Officer name: Mr James Donald Edmondson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Murshed Al Redaini

Appointment date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Obaid Hamad Humaid Theeban Almansouri

Termination date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2016

Action Date: 11 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-11

Capital : 1,690 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Obaid Hamad Humaid Theeban Almansouri

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Head

Appointment date: 2014-11-18

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2014

Action Date: 07 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-07

Capital : 1,597 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-03

Old address: Unit 10 Chaldicots Barns Tokes Lane Semley Shaftesbury Dorset SP7 9AW

New address: Unit 10, Chaldicott Barns Semley Shaftesbury Dorset SP7 9AW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-23

Officer name: Mr Stephan Winkler

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Obaid Hamad Humaid Theeban Almansouri

Documents

View document PDF

Capital allotment shares

Date: 30 May 2014

Action Date: 19 May 2014

Category: Capital

Type: SH01

Date: 2014-05-19

Capital : 1,529 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 May 2014

Action Date: 13 May 2014

Category: Capital

Type: SH01

Date: 2014-05-13

Capital : 1,436 GBP

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2013

Action Date: 25 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-25

Capital : 1,252 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Capital allotment shares

Date: 09 May 2013

Action Date: 29 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-29

Capital : 1,118 GBP

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2013

Action Date: 09 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-09

Officer name: Mr Giles Benedict Nunez Cardozo

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Martin

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Mark Tai

Documents

View document PDF

Resolution

Date: 08 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2012

Action Date: 25 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-25

Capital : 1,059 GBP

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephan Winkler

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2012

Action Date: 13 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-13

Capital : 1,000.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2012

Action Date: 13 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-13

Capital : 775.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2012

Action Date: 12 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-12

Capital : 550.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2012

Action Date: 12 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-12

Capital : 400.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2012

Action Date: 12 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-12

Capital : 300.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2012

Action Date: 12 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-12

Capital : 200.00 GBP

Documents

View document PDF

Resolution

Date: 22 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2012

Action Date: 19 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-19

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Donald Edmondson

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Benedict Nunez Cardozo

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 19 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & F LTD

3 DOVEDALE AVENUE,HARROW,HA3 0DX

Number:05837978
Status:ACTIVE
Category:Private Limited Company

BAVELAW ASSOCIATES LTD

GRANGE VIEW HOUSE LONDON ROAD,HASSOCKS,BN6 9BJ

Number:02797961
Status:ACTIVE
Category:Private Limited Company

OMRAJ LOGISTICS SERVICES LTD

7 CASSILDA ROAD,LONDON,SE2 0ES

Number:10950712
Status:ACTIVE
Category:Private Limited Company

RASTONEE LIMITED

FLAT 6 FLORENCE HOUSE,LONDON,W8 5LZ

Number:11807320
Status:ACTIVE
Category:Private Limited Company

SPECIALIST VEGETABLE PRODUCERS LIMITED

SOUTHFIELD,GAINSBOROUGH,DN21 4QR

Number:IP26716R
Status:ACTIVE
Category:Industrial and Provident Society

STASCO PROPERTIES LIMITED

150 MACDONALD ROAD,LIGHTWATER,GU18 5YB

Number:04186076
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source