Advanced company searchLink opens in new window

G!RO CYCLES LIMITED

Company number 08466694

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 27 August 2021
06 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 27 August 2020
11 May 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Sep 2019 AD01 Registered office address changed from 2 High Street Esher Surrey KT10 9RT to 21 Highfield Road Dartford Kent DA1 2JS on 17 September 2019
11 Sep 2019 LIQ02 Statement of affairs
11 Sep 2019 600 Appointment of a voluntary liquidator
11 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-28
24 Jul 2019 TM01 Termination of appointment of Neil Goodman as a director on 19 July 2019
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
15 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
11 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
11 Apr 2018 PSC01 Notification of Neil Goodman as a person with significant control on 6 April 2016
11 Apr 2018 PSC01 Notification of Jordan Paul Addison as a person with significant control on 6 April 2016
29 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
23 May 2016 AA Total exemption small company accounts made up to 31 August 2015
31 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
23 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
14 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
14 Oct 2013 AA01 Current accounting period extended from 31 March 2014 to 31 August 2014
05 Aug 2013 AD01 Registered office address changed from 54 Petersham Avenue Byfleet West Byfleet Surrey KT14 7HY England on 5 August 2013