Advanced company searchLink opens in new window

GYLDAN 3 LIMITED

Company number 07644310

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
08 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
25 Jan 2016 CERTNM Company name changed cyveillance holdings LTD\certificate issued on 25/01/16
  • CONNOT ‐ Change of name notice
08 Jan 2016 TM01 Termination of appointment of Kim Maria Michelle Garrod as a director on 8 January 2016
09 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
15 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
16 Dec 2013 CH01 Director's details changed for Ms Kim Kerbey on 7 November 2013
12 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Dec 2013 AP01 Appointment of Mr Jon Messent as a director
05 Dec 2013 AP01 Appointment of Mr Stephen Webster as a director
05 Dec 2013 TM01 Termination of appointment of Alasdair Rodgers as a director
17 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
19 Dec 2012 AA Full accounts made up to 31 March 2012
20 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
13 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
13 Jun 2012 AD01 Registered office address changed from Wragge & Co 55 Colmore Row Birmingham B3 2AS United Kingdom on 13 June 2012
12 Jun 2012 CH01 Director's details changed for Mr Alasdair Harvey Rodgers on 23 May 2012
12 Jun 2012 CH03 Secretary's details changed for Mr Jon Messent on 23 May 2012
12 Jun 2012 CH01 Director's details changed for Ms Kim Kerbey on 23 May 2012