Advanced company searchLink opens in new window

GIRAUD UK LIMITED

Company number 02456099

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2011 DS01 Application to strike the company off the register
11 Oct 2011 AA Full accounts made up to 31 December 2010
03 May 2011 AP01 Appointment of Francois Frederic Lefebvre as a director
03 May 2011 TM01 Termination of appointment of Vincent Rey as a director
16 Jul 2010 TM02 Termination of appointment of Michael Wood as a secretary
25 Mar 2010 AA Full accounts made up to 31 December 2009
23 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
Statement of capital on 2009-11-23
  • GBP 30,000
23 Nov 2009 CH01 Director's details changed for Mr Vincent Rey on 23 November 2009
06 Nov 2009 AA Full accounts made up to 31 December 2008
20 Oct 2009 AD01 Registered office address changed from Deanhurst Gelderd Road Gildersome Leeds LS27 7LG on 20 October 2009
31 Mar 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 3
11 Mar 2009 288c Secretary's Change of Particulars / michael wood / 11/03/2009 / HouseName/Number was: , now: 31; Street was: 31 river holme view, now: river holme view; Area was: brockhobs, now: brockholes; Country was: , now: england
11 Mar 2009 288b Appointment Terminated Director tarek hosni
10 Mar 2009 288a Secretary appointed mr michael leslie wood
10 Mar 2009 288b Appointment Terminated Secretary carol obrien
09 Mar 2009 288b Appointment Terminated Director carol obrien
30 Jan 2009 363a Return made up to 14/11/08; full list of members
09 Oct 2008 AA Full accounts made up to 31 December 2007
04 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
13 Feb 2008 395 Particulars of mortgage/charge
19 Dec 2007 363s Return made up to 14/11/07; no change of members
12 Dec 2007 AA Full accounts made up to 31 December 2006
03 Oct 2007 288a New director appointed