GURNEVIER LTD
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 26/03/2526 March 2025 | Registered office address changed from Suite 3D Epos House - Heage Road Ind. Estate Heage Road Ripley/Derbyshire DE5 3GH United Kingdom to Office 221 Paddington House - 221 New Road Kidderminster DY10 1AL on 2025-03-26 |
| 14/08/2414 August 2024 | Registered office address changed from 32a Coleshill Road Chapel End Nuneaton CV10 0NY United Kingdom to Suite 3D Epos House - Heage Road Ind. Estate Heage Road Ripley/Derbyshire DE5 3GH on 2024-08-14 |
| 10/07/2410 July 2024 | Termination of appointment of Ellie Evans as a director on 2024-05-09 |
| 10/07/2410 July 2024 | Appointment of Ms Jemma Coronel as a director on 2024-05-09 |
| 10/07/2410 July 2024 | Notification of Jemma Coronel as a person with significant control on 2024-05-09 |
| 10/07/2410 July 2024 | Cessation of Ellie Evans as a person with significant control on 2024-05-09 |
| 27/03/2427 March 2024 | Registered office address changed from 33 Arnhem Road Essex Chelmsford CM1 2EN United Kingdom to 32a Coleshill Road Chapel End Nuneaton CV10 0NY on 2024-03-27 |
| 08/03/248 March 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