Advanced company searchLink opens in new window

GYDER LTD

Company number 11824197

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-31
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-31
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 161.29
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