- Company Overview for GYDER LTD (11824197)
- Filing history for GYDER LTD (11824197)
- People for GYDER LTD (11824197)
- Charges for GYDER LTD (11824197)
- Insolvency for GYDER LTD (11824197)
- Registers for GYDER LTD (11824197)
- More for GYDER LTD (11824197)
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) |
---|---|---|---|
06 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2024 | |
14 Sep 2023 | AD01 | Registered office address changed from Office Suite 237 E Mill Dean Clough Mills Halifax HX3 5AX England to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 14 September 2023 | |
14 Sep 2023 | LIQ02 | Statement of affairs | |
14 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2023 | TM01 | Termination of appointment of Stuart Andrew Jacklin as a director on 19 May 2023 | |
21 Apr 2023 | SH02 | Sub-division of shares on 7 December 2022 | |
21 Apr 2023 | MA | Memorandum and Articles of Association | |
21 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2023 | PSC01 | Notification of Michael Danby as a person with significant control on 7 December 2022 | |
13 Apr 2023 | AP01 | Appointment of David Titmuss as a director on 7 December 2022 | |
13 Apr 2023 | AP01 | Appointment of Michael Danby as a director on 7 December 2022 | |
11 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 7 December 2022
|
|
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
26 Jan 2023 | AD01 | Registered office address changed from C/O Fitton & Co Callis Mill Woodland View Hebden Bridge HX7 6PJ England to Office Suite 237 E Mill Dean Clough Mills Halifax HX3 5AX on 26 January 2023 | |
13 Dec 2022 | MR01 | Registration of charge 118241970001, created on 7 December 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
03 Nov 2022 | PSC01 | Notification of Stuart Andrew Jacklin as a person with significant control on 11 October 2022 | |
03 Nov 2022 | PSC01 | Notification of Ben James Pearce as a person with significant control on 11 October 2022 | |
03 Nov 2022 | PSC09 | Withdrawal of a person with significant control statement on 3 November 2022 | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with updates | |
29 Sep 2022 | CH01 | Director's details changed for Mr Ben James Pearce on 1 September 2022 | |
29 Sep 2022 | CH01 | Director's details changed for Mr Stuart Andrew Jacklin on 1 September 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from C/O Fitton & Co, Burlees House Hangingroyd Lane Hebden Bridge West Yorkshire HX7 7DD England to C/O Fitton & Co Callis Mill Woodland View Hebden Bridge HX7 6PJ on 29 September 2022 |