Advanced company searchLink opens in new window

GYROOMED LTD

Company number 13645552

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)
23 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2023 AA Micro company accounts made up to 5 April 2023
26 Oct 2023 DS01 Application to strike the company off the register
25 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
09 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2023 CS01 Confirmation statement made on 26 September 2022 with updates
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2022 AD01 Registered office address changed from 105 Bull Lane Eccles Aylesford ME20 7HT United Kingdom to Office 9 Alcester Business Centre, Kinwarton Farm Road Alcester B49 6EH on 17 November 2022
31 Oct 2022 AA Micro company accounts made up to 5 April 2022
18 Jul 2022 AA01 Previous accounting period shortened from 30 September 2022 to 5 April 2022
25 Oct 2021 PSC07 Cessation of Laura Batey as a person with significant control on 12 October 2021
25 Oct 2021 PSC01 Notification of Fredie Matarong Jr as a person with significant control on 12 October 2021
25 Oct 2021 TM01 Termination of appointment of Laura Batey as a director on 12 October 2021
25 Oct 2021 AP01 Appointment of Mr Fredie Matarong Jr as a director on 12 October 2021
21 Oct 2021 AD01 Registered office address changed from 13 Smiths Terrace Easington Lane Houghton Le Spring DH5 0JH England to 105 Bull Lane Eccles Aylesford ME20 7HT on 21 October 2021
27 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted