G1 LIFTS LIMITED

06504443
UNIT 7 GREENSIDE TRADING CENTRE GREENSIDE TRADING CENTRE, GREENSIDE LANE DROYLSDEN MANCHESTER M43 7AJ

Documents

Documents
Date Category Description Pages
28 Aug 2018 gazette Gazette Dissolved Voluntary 1 Buy now
10 Feb 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
16 Jan 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
29 Dec 2016 accounts Annual Accounts 3 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2015 accounts Annual Accounts 3 Buy now
24 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Oct 2015 annual-return Annual Return 5 Buy now
21 Oct 2015 officers Termination of appointment of secretary (Kirsty Griffiths) 1 Buy now
21 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
29 Jun 2015 accounts Annual Accounts 3 Buy now
29 Aug 2014 annual-return Annual Return 5 Buy now
31 Jan 2014 accounts Annual Accounts 3 Buy now
10 Sep 2013 annual-return Annual Return 5 Buy now
10 Sep 2013 address Change Sail Address Company 1 Buy now
20 Mar 2013 accounts Annual Accounts 3 Buy now
20 Jun 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jun 2012 annual-return Annual Return 5 Buy now
19 Jun 2012 gazette Gazette Notice Compulsary 1 Buy now
31 Dec 2011 accounts Annual Accounts 4 Buy now
26 Apr 2011 change-of-name Certificate Change Of Name Company 3 Buy now
26 Apr 2011 annual-return Annual Return 5 Buy now
26 Apr 2011 officers Change of particulars for director (Kirsty Henry) 2 Buy now
26 Apr 2011 officers Change of particulars for secretary (Kirsty Henry) 1 Buy now
25 Feb 2011 accounts Annual Accounts 4 Buy now
21 Feb 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Apr 2010 annual-return Annual Return 5 Buy now
13 Apr 2010 officers Change of particulars for director (Kirsty Henry) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Craig Griffiths) 2 Buy now
14 Dec 2009 accounts Annual Accounts 3 Buy now
16 Apr 2009 annual-return Return made up to 14/02/09; full list of members 4 Buy now
03 Mar 2008 officers Appointment terminated secretary c & m secretaries LIMITED 1 Buy now
25 Feb 2008 officers Appointment terminated director c & m registrars LIMITED 1 Buy now
25 Feb 2008 officers Director and secretary appointed kirsty henry 2 Buy now
25 Feb 2008 officers Director appointed craig griffiths 2 Buy now
18 Feb 2008 address Registered office changed on 18/02/08 from: p o box 55 7 spa road london SE16 3QQ 1 Buy now
14 Feb 2008 incorporation Incorporation Company 13 Buy now