General information

Name:

Gemilo Holdings Ltd

Office Address:

Gilbert Wakefield House 67 Bewsey Street WA2 7JQ Warrington

Number: 06576032

Incorporation date: 2008-04-24

Dissolution date: 2020-11-17

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 is the year of the launching of Gemilo Holdings Limited, a company located at Gilbert Wakefield House, 67 Bewsey Street in Warrington. The company was created on 2008-04-24. Its registered no. was 06576032 and its area code was WA2 7JQ. The company had been on the British market for about 12 years until 2020-11-17. Registered as Gsf 219, the company used the business name up till 2008, when it was changed to Gemilo Holdings Limited.

Ian C. was the enterprise's managing director, designated to this position in 2013.

Ian C. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Gemilo Holdings Limited 2008-05-07
  • Gsf 219 Limited 2008-04-24

Financial data based on annual reports

Company staff

Ian C.

Role: Director

Appointed: 11 October 2013

Latest update: 12 December 2023

People with significant control

Ian C.
Notified on 22 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 05 August 2018
Confirmation statement last made up date 22 July 2017
Annual Accounts 30 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 30 January 2013
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 31 January 2014
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 28 January 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 29 March 2016
Annual Accounts 4 October 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 4 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts 31 January 2018
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 31 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
12
Company Age

Similar companies nearby

Closest companies