GAURAVIST LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Registered office address changed from 24 Llandegfedd Way Thornhill Pontypool NP4 0QZ United Kingdom to Office 1 36 Rochdale Road Todmorden OL14 7LD on 2024-07-25

View Document

17/04/2417 April 2024 Termination of appointment of Rancey Lyn Remulla as a director on 2024-03-07

View Document

17/04/2417 April 2024 Appointment of Ms Rancey Lyn Remulla as a director on 2024-03-07

View Document

17/04/2417 April 2024 Appointment of Ms Rancey Lyn Remulla as a director on 2024-03-07

View Document

17/04/2417 April 2024 Cessation of Emily Walker as a person with significant control on 2024-03-07

View Document

17/04/2417 April 2024 Termination of appointment of Emily Walker as a director on 2024-03-07

View Document

17/04/2417 April 2024 Notification of Rancey Lyn Remulla as a person with significant control on 2024-03-07

View Document

13/02/2413 February 2024 Registered office address changed from 65 Cedarhurst Drive Lingdale Saltburn-by-the-Sea Cleveland TS12 3DN United Kingdom to 24 Llandegfedd Way Thornhill Pontypool NP4 0QZ on 2024-02-13

View Document

29/01/2429 January 2024 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