DARREN GILFORD (UK) LIMITED

16 - 19 Eastcastle Street 16 - 19 Eastcastle Street, London, W1W 8DY, United Kingdom
StatusDISSOLVED
Company No.08563078
CategoryPrivate Limited Company
Incorporated10 Jun 2013
Age11 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 6 months, 29 days

SUMMARY

DARREN GILFORD (UK) LIMITED is an dissolved private limited company with number 08563078. It was incorporated 11 years, 1 month, 1 day ago, on 10 June 2013 and it was dissolved 1 year, 6 months, 29 days ago, on 13 December 2022. The company address is 16 - 19 Eastcastle Street 16 - 19 Eastcastle Street, London, W1W 8DY, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 May 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-01-04

Officer name: Thomas St John Limited

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-01

Psc name: Mr Darren Gilford

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Darren Gilford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-05

Old address: 30 Market Place London W1W 8AP United Kingdom

New address: 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 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: 19 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jul 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-03-01

Officer name: Thomas St John Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-22

Old address: Castle House 75 Wells Street London W1T 3QH

New address: 30 Market Place London W1W 8AP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 25 Sep 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-08

Officer name: Mr Darren Gilford

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-07-08

Officer name: Thomas St John Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Oct 2013

Action Date: 10 Jun 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-06-10

Officer name: Thomas St John Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Oct 2013

Action Date: 10 Jun 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-06-10

Officer name: Thomas St John Limited

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 10 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-10

Officer name: Mr Darren Gilford

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2013

Action Date: 10 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-10

Officer name: Mr Darren Gilford

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Gilford

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Smyth

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Thomas St John Limited

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pick up six LTD\certificate issued on 23/07/13

Documents

View document PDF

Incorporation company

Date: 10 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAS MEDIA GROUP LIMITED

6TH FLOOR THE LANDING,SALFORD,M50 2ST

Number:09826996
Status:ACTIVE
Category:Private Limited Company

INNER SOUND (ARDEN WILKEN) LIMITED

15A QUEENS ROAD,MIDDLESEX,TW1 4EZ

Number:03751129
Status:ACTIVE
Category:Private Limited Company

J MERRIGAN PRODUCTION SERVICES LIMITED

101 TEVERSHAM DRIFT,CAMBRIDGE,CB1 3LL

Number:08340947
Status:ACTIVE
Category:Private Limited Company

PAR GLASS (LONDON) LTD

9A JOHNSONS WAY,PARK ROYAL,NW10 7PF

Number:08432400
Status:ACTIVE
Category:Private Limited Company

QSS MANAGEMENT LIMITED

12 ST CLARE ROAD,COLCHESTER,CO3 3SZ

Number:10710845
Status:ACTIVE
Category:Private Limited Company

TADE ENGINEERING LTD

FLAT 6 BUILDING 7,EDINBURGH,EH4 7JD

Number:SC522064
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