Based in Hemel Hempstead, Gillissa Ltd was founded on 06 February 2004, it's status is listed as "Active". Gillissa Ltd has 3 directors listed in the Companies House registry. This business is VAT Registered. Gillissa Ltd currently employs 1-10 staff.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOD, Richard | 01 March 2004 | - | 1 |
COCKIN, James Francis | 31 March 2009 | 01 May 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOD, Victoria Mary | 01 March 2004 | 31 March 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 January 2020 | |
AA - Annual Accounts | 21 November 2019 | |
CS01 - N/A | 29 January 2019 | |
AA - Annual Accounts | 11 October 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 11 December 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 18 December 2016 | |
AR01 - Annual Return | 29 January 2016 | |
SH01 - Return of Allotment of shares | 16 December 2015 | |
AA - Annual Accounts | 12 December 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 07 February 2014 | |
MR04 - N/A | 22 October 2013 | |
AA - Annual Accounts | 09 October 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 January 2013 | |
AA - Annual Accounts | 11 December 2012 | |
TM01 - Termination of appointment of director | 16 May 2012 | |
MG01 - Particulars of a mortgage or charge | 30 March 2012 | |
AR01 - Annual Return | 31 January 2012 | |
SH01 - Return of Allotment of shares | 15 August 2011 | |
AA - Annual Accounts | 27 July 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 May 2011 | |
AR01 - Annual Return | 04 February 2011 | |
AA - Annual Accounts | 13 September 2010 | |
AR01 - Annual Return | 03 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 February 2010 | |
AA - Annual Accounts | 21 October 2009 | |
288b - Notice of resignation of directors or secretaries | 27 April 2009 | |
288a - Notice of appointment of directors or secretaries | 27 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 April 2009 | |
363a - Annual Return | 12 February 2009 | |
287 - Change in situation or address of Registered Office | 11 February 2009 | |
287 - Change in situation or address of Registered Office | 09 February 2009 | |
AA - Annual Accounts | 23 December 2008 | |
395 - Particulars of a mortgage or charge | 14 October 2008 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 17 January 2008 | |
RESOLUTIONS - N/A | 12 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 2007 | |
123 - Notice of increase in nominal capital | 12 November 2007 | |
363a - Annual Return | 05 February 2007 | |
AA - Annual Accounts | 03 October 2006 | |
287 - Change in situation or address of Registered Office | 27 June 2006 | |
363s - Annual Return | 10 February 2006 | |
AA - Annual Accounts | 18 October 2005 | |
225 - Change of Accounting Reference Date | 01 September 2005 | |
363s - Annual Return | 07 March 2005 | |
288a - Notice of appointment of directors or secretaries | 02 April 2004 | |
288b - Notice of resignation of directors or secretaries | 25 March 2004 | |
288b - Notice of resignation of directors or secretaries | 25 March 2004 | |
288a - Notice of appointment of directors or secretaries | 25 March 2004 | |
NEWINC - New incorporation documents | 06 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 March 2012 | Outstanding |
N/A |
General debenture | 09 October 2008 | Fully Satisfied |
N/A |