GORGAOM LTD
Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 24/06/2524 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 26/03/2526 March 2025 | Registered office address changed from Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX United Kingdom to Office 222, Paddington House New Road Kidderminster DY10 1AL on 2025-03-26 |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 15/07/2415 July 2024 | Registered office address changed from Office 3/4 Loverock House Brettell Lane Brierley Hill DY5 3JS United Kingdom to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 2024-07-15 |
| 03/07/243 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-11-17 with no updates |
| 30/10/2330 October 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
| 28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
| 27/02/2327 February 2023 | Confirmation statement made on 2022-11-17 with no updates |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 17/10/2217 October 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 25/11/2125 November 2021 | Confirmation statement made on 2021-11-17 with updates |
| 20/10/2120 October 2021 | Micro company accounts made up to 2021-04-05 |
| 10/04/2110 April 2021 | PREVSHO FROM 30/11/2021 TO 05/04/2021 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 22/02/2122 February 2021 | CESSATION OF TERI TAYLOR AS A PSC |
| 19/02/2119 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN JAY PALOMO |
| 06/01/216 January 2021 | DIRECTOR APPOINTED MR RYAN JAY PALOMO |
| 06/01/216 January 2021 | APPOINTMENT TERMINATED, DIRECTOR TERI TAYLOR |
| 05/01/215 January 2021 | REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 71 ROYAL DRIVE BRIDGWATER TA6 4FS ENGLAND |
| 18/11/2018 November 2020 | 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