GYPSYCICADA LTD
Company Documents
| Date | Description |
|---|---|
| 21/01/2521 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 21/01/2521 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
| 04/07/244 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 24/10/2324 October 2023 | Micro company accounts made up to 2023-04-05 |
| 27/09/2327 September 2023 | Confirmation statement made on 2023-08-19 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 29/11/2229 November 2022 | Confirmation statement made on 2022-08-19 with updates |
| 20/10/2220 October 2022 | Micro company accounts made up to 2022-04-05 |
| 05/10/225 October 2022 | Registered office address changed from Suite 16, Haldon House Brettell Lane Brierley Hill DY5 3LQ United Kingdom to Unit 4E Central Park, Halesowen Road Netherton Dudley DY2 9NW on 2022-10-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-04-05 |
| 25/11/2125 November 2021 | Compulsory strike-off action has been discontinued |
| 25/11/2125 November 2021 | Compulsory strike-off action has been discontinued |
| 24/11/2124 November 2021 | Confirmation statement made on 2021-08-19 with updates |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
| 28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES |
| 08/04/198 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ROSAL |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 30/01/1930 January 2019 | CURRSHO FROM 31/08/2019 TO 05/04/2019 |
| 19/11/1819 November 2018 | DIRECTOR APPOINTED MR RICHARD ROSAL |
| 19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 29 DACRE CLOSE MIDDLETON MANCHESTER M24 4WG UNITED KINGDOM |
| 19/11/1819 November 2018 | APPOINTMENT TERMINATED, DIRECTOR CARLY ROWE |
| 20/08/1820 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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