Gill Care Ltd was registered on 08 January 2004 and are based in Newcastle Upon Tyne. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILL, Surinder | 30 November 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILL, Rajinder | 08 January 2004 | 31 March 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 28 May 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 March 2019 | |
DS01 - Striking off application by a company | 04 March 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 24 September 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 20 October 2017 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 30 October 2016 | |
SH01 - Return of Allotment of shares | 04 October 2016 | |
SH01 - Return of Allotment of shares | 18 March 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 04 February 2014 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 17 January 2013 | |
TM01 - Termination of appointment of director | 02 December 2012 | |
AP01 - Appointment of director | 02 December 2012 | |
AA - Annual Accounts | 11 June 2012 | |
AR01 - Annual Return | 12 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 November 2011 | |
AA - Annual Accounts | 19 September 2011 | |
TM01 - Termination of appointment of director | 30 August 2011 | |
AP01 - Appointment of director | 30 August 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AP01 - Appointment of director | 31 August 2010 | |
TM01 - Termination of appointment of director | 27 August 2010 | |
TM02 - Termination of appointment of secretary | 27 August 2010 | |
AR01 - Annual Return | 21 February 2010 | |
CH01 - Change of particulars for director | 21 February 2010 | |
AA - Annual Accounts | 01 November 2009 | |
363a - Annual Return | 02 February 2009 | |
AA - Annual Accounts | 05 November 2008 | |
363a - Annual Return | 09 January 2008 | |
AA - Annual Accounts | 28 August 2007 | |
363a - Annual Return | 18 January 2007 | |
AA - Annual Accounts | 22 December 2006 | |
363a - Annual Return | 04 April 2006 | |
AA - Annual Accounts | 14 November 2005 | |
363s - Annual Return | 15 March 2005 | |
395 - Particulars of a mortgage or charge | 08 June 2004 | |
288a - Notice of appointment of directors or secretaries | 20 February 2004 | |
288a - Notice of appointment of directors or secretaries | 20 February 2004 | |
287 - Change in situation or address of Registered Office | 15 January 2004 | |
288b - Notice of resignation of directors or secretaries | 15 January 2004 | |
288b - Notice of resignation of directors or secretaries | 15 January 2004 | |
NEWINC - New incorporation documents | 08 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 31 May 2004 | Fully Satisfied |
N/A |