GORTRAW LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

20/01/2420 January 2024 Application to strike the company off the register

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-11-14 with updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-11-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

10/02/2210 February 2022 Appointment of Ms Marilou Galit as a director on 2021-12-14

View Document

10/02/2210 February 2022 Notification of Marilou Galit as a person with significant control on 2021-12-14

View Document

10/02/2210 February 2022 Cessation of Marilou Galit as a person with significant control on 2021-12-14

View Document

10/02/2210 February 2022 Termination of appointment of Marilou Galit as a director on 2021-12-14

View Document

18/01/2218 January 2022 Registered office address changed from Unit 24 Flexspace Newark, Brunel Industrial Estate Jessop Close Newark NG24 2TT United Kingdom to Unit 4 3 Brunel Business Park, Jessop Close, Newark Industrial Estate Newark NG24 2TT on 2022-01-18

View Document

07/01/227 January 2022 Registered office address changed from Unit 4 Brunel Industrial Estate, Jessop Close Newark NG24 2TT United Kingdom to Unit 24 Flexspace Newark, Brunel Industrial Estate Jessop Close Newark NG24 2TT on 2022-01-07

View Document

03/01/223 January 2022 Cessation of Luke Hillam as a person with significant control on 2021-12-14

View Document

03/01/223 January 2022 Termination of appointment of Marilou Galit as a director on 2021-12-14

View Document

03/01/223 January 2022 Appointment of Ms Marilou Galit as a director on 2021-12-14

View Document

31/12/2131 December 2021 Notification of Marilou Galit as a person with significant control on 2021-12-14

View Document

22/12/2122 December 2021 Termination of appointment of Luke Hillam as a director on 2021-12-14

View Document

21/12/2121 December 2021 Appointment of Ms Marilou Galit as a director on 2021-12-14

View Document

09/12/219 December 2021 Registered office address changed from 3 Rustenburg Street Hull HU9 2QB England to Unit 4 Brunel Industrial Estate, Jessop Close Newark NG24 2TT on 2021-12-09

View Document

15/11/2115 November 2021 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