GYB DIRECT LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
| 05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
| 09/10/249 October 2024 | Director's details changed for Mr Steven Lee Collins on 2024-10-04 |
| 06/07/246 July 2024 | Voluntary strike-off action has been suspended |
| 06/07/246 July 2024 | Voluntary strike-off action has been suspended |
| 18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
| 18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
| 10/06/2410 June 2024 | Termination of appointment of Timothy John Vogel as a director on 2024-01-17 |
| 10/06/2410 June 2024 | Application to strike the company off the register |
| 26/04/2426 April 2024 | Director's details changed for Mr Steven Lee Collins on 2024-04-25 |
| 26/04/2426 April 2024 | Registered office address changed from 35 Norwich Street Fakenham Norfolk NR21 9AF England to C/O Azoth Solutions Ltd Jonathan Scott Hall Thorpe Road, Norwich Norfolk NR1 1UH on 2024-04-26 |
| 26/04/2426 April 2024 | Director's details changed for Mr Timothy John Vogel on 2024-04-25 |
| 25/03/2425 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with updates |
| 29/01/2429 January 2024 | Appointment of Mr Steven Lee Collins as a director on 2024-01-17 |
| 29/01/2429 January 2024 | Cessation of Timothy John Vogel as a person with significant control on 2024-01-17 |
| 29/01/2429 January 2024 | Notification of Azoth Solutions Ltd as a person with significant control on 2024-01-17 |
| 16/01/2416 January 2024 | Confirmation statement made on 2024-01-15 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/01/2317 January 2023 | Confirmation statement made on 2023-01-15 with updates |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-15 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM FIRST FLOOR 2A OAK STREET FAKENHAM NR21 9DY ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
| 05/03/185 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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