Advanced company searchLink opens in new window

GIRVAN DEV LTD

Company number 10460738

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)
05 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2019 AD01 Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE England to The Barn Tednambury Farm Tednambury Spellbrook Herts CM23 4BD on 28 March 2019
28 Mar 2019 TM01 Termination of appointment of Myles Andrew Cunliffe as a director on 28 March 2019
28 Mar 2019 AP01 Appointment of Mr David Godfrey Barnett as a director on 28 March 2019
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2019 CS01 Confirmation statement made on 2 November 2018 with no updates
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2018 PSC01 Notification of Myles Andrew Cunliffe as a person with significant control on 26 April 2018
17 Aug 2018 PSC07 Cessation of Oliver Fattal as a person with significant control on 26 April 2018
16 Aug 2018 AD01 Registered office address changed from 26 Armoury Road Selby YO8 4AY England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 16 August 2018
07 Aug 2018 TM01 Termination of appointment of Baron Alex Bloom as a director on 27 April 2018
07 Aug 2018 AP01 Appointment of Mr Myles Andrew Cunliffe as a director on 26 April 2018
03 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
20 Jul 2018 CS01 Confirmation statement made on 2 November 2017 with updates
20 Jul 2018 RT01 Administrative restoration application
10 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2017 AD01 Registered office address changed from C/O C/O 37 Meadowlands West Clandon Guildford GU4 7TA United Kingdom to 26 Armoury Road Selby YO8 4AY on 18 April 2017
30 Mar 2017 TM01 Termination of appointment of Oliver Fattal as a director on 29 March 2017
30 Mar 2017 AP01 Appointment of Mr Baron Alex Bloom as a director on 29 March 2017
03 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted