Advanced company searchLink opens in new window

GYRRENTHOXE LTD

Company number 13512247

Filter by category

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)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2023 AA Micro company accounts made up to 5 April 2023
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2022 AA Micro company accounts made up to 5 April 2022
07 Sep 2022 CS01 Confirmation statement made on 14 July 2022 with updates
25 Jul 2022 AA01 Previous accounting period shortened from 31 July 2022 to 5 April 2022
26 Aug 2021 AD01 Registered office address changed from 41 Valenties Close Bristol B14 9nd to Unit 3 22 Westgate Grantham NG31 6LU on 26 August 2021
06 Aug 2021 PSC07 Cessation of Christopher Chick as a person with significant control on 28 July 2021
04 Aug 2021 PSC01 Notification of Roberto Ortiz as a person with significant control on 28 July 2021
31 Jul 2021 AD01 Registered office address changed from 41 Valentines Close Bristol B14 9nd United Kingdom to 41 Valenties Close Bristol B14 9nd on 31 July 2021
30 Jul 2021 TM01 Termination of appointment of Christopher Chick as a director on 28 July 2021
30 Jul 2021 AP01 Appointment of Mr Roberto Ortiz as a director on 28 July 2021
28 Jul 2021 AD01 Registered office address changed from 34 Sycamore Place Cardiff CF5 3PN Wales to 41 Valentines Close Bristol B14 9nd on 28 July 2021
15 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted