GORILLA WEB DESIGN LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE

View Document

03/06/193 June 2019 CESSATION OF KYLE MARK DALY AS A PSC

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH DAVIES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR KYLE DALY

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR GARETH DAVIES

View Document

07/03/197 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

19/02/1919 February 2019 CESSATION OF CALLUM BOARDMAN AS A PSC

View Document

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, SECRETARY CALLUM BOARDMAN

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 20 DRAKE STREET ROCHDALE OL16 1NT UNITED KINGDOM

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR KYLE MARK DALY

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYLE MARK DALY

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR CALLUM BOARDMAN

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/09/1729 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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