GAURAVIUX LTD
Company Documents
Date | Description |
---|---|
21/04/2521 April 2025 | Registered office address changed from Office 1, 36 Rochdale Road Todmorden OL14 7LD United Kingdom to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2025-04-21 |
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 United Kingdom to Office 1, 36 Rochdale Road Todmorden OL14 7LD on 2024-07-08 |
26/03/2426 March 2024 | Termination of appointment of Nicole Gelder as a director on 2024-02-06 |
26/03/2426 March 2024 | Cessation of Nicole Gelder as a person with significant control on 2024-02-06 |
25/03/2425 March 2024 | Notification of Shaila Carmela Navarro as a person with significant control on 2024-02-06 |
25/03/2425 March 2024 | Appointment of Ms Shaila Carmela Navarro as a director on 2024-02-06 |
13/02/2413 February 2024 | Registered office address changed from 70 Wharton Avenue Swallownest Sheffield S26 3SA United Kingdom to Unit 2, the Hair Lab, 100 Edgewood Road Rednal B45 8SG on 2024-02-13 |
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