GAURAVIUM LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Registered office address changed from Unit 2, the Hair Lab 100 Edgewood Road Rednal B45 8SG to Office 1, 36 Rochdale Road Todmorden OL14 7LD on 2024-07-08

View Document

05/04/245 April 2024 Notification of Vincent Ryan Grimpula as a person with significant control on 2024-03-22

View Document

05/04/245 April 2024 Cessation of Kate Elizabeth May Riley as a person with significant control on 2024-03-22

View Document

28/03/2428 March 2024 Termination of appointment of Kate Elizabeth May Riley as a director on 2024-03-22

View Document

28/03/2428 March 2024 Appointment of Mr Vincent Ryan Grimpula as a director on 2024-03-22

View Document

23/02/2423 February 2024 Registered office address changed from 59 Rapide Way Haywood Village Weston-Super-Mare BS24 8ER United Kingdom to Unit 2, the Hair Lab 100 Edgewood Road Rednal B45 8SG on 2024-02-23

View Document

26/01/2426 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