GI MORTIMER LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Confirmation statement made on 2022-09-30 with updates

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-10-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from 34 King Henry Court Sunderland SR5 4PA United Kingdom to Rs2-6 Ivy Business Centre Crown Street Failsworth M35 9BG on 2022-02-28

View Document

08/02/228 February 2022 Notification of Mark Ian Niervo as a person with significant control on 2022-01-03

View Document

08/02/228 February 2022 Cessation of Jake Carrahar as a person with significant control on 2022-01-03

View Document

06/02/226 February 2022 Termination of appointment of Jake Carrahar as a director on 2022-01-03

View Document

05/02/225 February 2022 Appointment of Mr Mark Ian Niervo as a director on 2022-01-03

View Document

26/01/2226 January 2022 Registered office address changed from 34 34 King Henry Court Sunderland SR5 4PA United Kingdom to 34 King Henry Court Sunderland SR5 4PA on 2022-01-26

View Document

12/01/2212 January 2022 Registered office address changed from 94 Moorlands Consett DH8 0LH England to 34 34 King Henry Court Sunderland SR5 4PA on 2022-01-12

View Document

01/10/211 October 2021 Incorporation

View Document


More Company Information


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