GURNQUER LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 | Final Gazette dissolved via compulsory strike-off |
05/08/255 August 2025 | Final Gazette dissolved via compulsory strike-off |
15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
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 |
17/04/2417 April 2024 | Termination of appointment of Ellen Upton as a director on 2024-04-15 |
17/04/2417 April 2024 | Appointment of Mr Jerome Merino as a director on 2024-04-15 |
17/04/2417 April 2024 | Notification of Jerome Merino as a person with significant control on 2024-04-15 |
17/04/2417 April 2024 | Cessation of Ellen Upton as a person with significant control on 2024-04-15 |
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 |
27/02/2427 February 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