GYB DIRECT LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/10/249 October 2024 Director's details changed for Mr Steven Lee Collins on 2024-10-04

View Document

06/07/246 July 2024 Voluntary strike-off action has been suspended

View Document

06/07/246 July 2024 Voluntary strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

10/06/2410 June 2024 Termination of appointment of Timothy John Vogel as a director on 2024-01-17

View Document

10/06/2410 June 2024 Application to strike the company off the register

View Document

26/04/2426 April 2024 Director's details changed for Mr Steven Lee Collins on 2024-04-25

View Document

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

View Document

26/04/2426 April 2024 Director's details changed for Mr Timothy John Vogel on 2024-04-25

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

29/01/2429 January 2024 Appointment of Mr Steven Lee Collins as a director on 2024-01-17

View Document

29/01/2429 January 2024 Cessation of Timothy John Vogel as a person with significant control on 2024-01-17

View Document

29/01/2429 January 2024 Notification of Azoth Solutions Ltd as a person with significant control on 2024-01-17

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM FIRST FLOOR 2A OAK STREET FAKENHAM NR21 9DY ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

05/03/185 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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