Advanced company searchLink opens in new window

GIRO SERVICES LTD

Company number 10260100

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2023 DS01 Application to strike the company off the register
13 Apr 2023 AA Micro company accounts made up to 31 March 2023
05 Apr 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
17 Jan 2023 AA Micro company accounts made up to 30 June 2022
03 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with updates
28 Mar 2022 AD01 Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 28 March 2022
02 Mar 2022 AD01 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2 March 2022
05 Jan 2022 AA Micro company accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
13 Jan 2021 AA Micro company accounts made up to 30 June 2020
02 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
06 Feb 2020 AA Micro company accounts made up to 30 June 2019
09 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
25 Mar 2019 AA Micro company accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
16 Aug 2017 AA Micro company accounts made up to 30 June 2017
06 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
04 Jul 2017 PSC01 Notification of Ivor Rowe as a person with significant control on 1 July 2016
04 Jul 2017 PSC01 Notification of Gillian Marise Rowe as a person with significant control on 1 July 2016
31 Jan 2017 CH01 Director's details changed for Mr Ivor Rowe on 31 January 2017
20 Dec 2016 CH01 Director's details changed for Mrs Gillian Marise Rowe on 20 December 2016
20 Dec 2016 CH01 Director's details changed for Mr Ivor Rowe on 20 December 2016
10 Aug 2016 AA01 Current accounting period shortened from 31 July 2017 to 30 June 2017