GAURAVIUM LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via compulsory strike-off |
01/07/251 July 2025 New | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
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 |
05/04/245 April 2024 | Notification of Vincent Ryan Grimpula as a person with significant control on 2024-03-22 |
05/04/245 April 2024 | Cessation of Kate Elizabeth May Riley as a person with significant control on 2024-03-22 |
28/03/2428 March 2024 | Termination of appointment of Kate Elizabeth May Riley as a director on 2024-03-22 |
28/03/2428 March 2024 | Appointment of Mr Vincent Ryan Grimpula as a director on 2024-03-22 |
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 |
26/01/2426 January 2024 | Incorporation |
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