GURNQUER LTD

Company Documents

DateDescription
05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Registered office address changed from Garden Suite Fairview Redditch Road Alvechurch B48 7TL United Kingdom to Office 2, Mill Walk Offices the Mill Walk Northfield Birmingham B31 4HL on 2024-07-11

View Document

17/04/2417 April 2024 Termination of appointment of Ellen Upton as a director on 2024-04-15

View Document

17/04/2417 April 2024 Appointment of Mr Jerome Merino as a director on 2024-04-15

View Document

17/04/2417 April 2024 Notification of Jerome Merino as a person with significant control on 2024-04-15

View Document

17/04/2417 April 2024 Cessation of Ellen Upton as a person with significant control on 2024-04-15

View Document

07/03/247 March 2024 Registered office address changed from 5 Elton Street Yorkshire North Riding Redcar TS10 2AD United Kingdom to Garden Suite Fairview Redditch Road Alvechurch B48 7TL on 2024-03-07

View Document

27/02/2427 February 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