GACKHIDE LTD
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 22/07/2422 July 2024 | Registered office address changed from Unit 4 Mill Park Martindale Ind Estate Cannock Staffordshire WS11 7XT United Kingdom to Office 2, Mill Walk Offices the Mill Walk Northfield Birmingham B31 4HL on 2024-07-22 |
| 09/07/249 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
| 01/11/231 November 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 10/06/2110 June 2021 | CURREXT FROM 31/03/2022 TO 05/04/2022 |
| 03/05/213 May 2021 | CESSATION OF HANNAH ELLAWAY AS A PSC |
| 28/04/2128 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYSON IRABON JR |
| 19/04/2119 April 2021 | APPOINTMENT TERMINATED, DIRECTOR HANNAH ELLAWAY |
| 16/04/2116 April 2021 | DIRECTOR APPOINTED MR JAYSON IRABON JR |
| 01/04/211 April 2021 | REGISTERED OFFICE CHANGED ON 01/04/2021 FROM 9 BINDERY WALK PAULTON BS39 7AZ UNITED KINGDOM |
| 16/03/2116 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company