Advanced company searchLink opens in new window

GILROZ LIMITED

Company number 12486558

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 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
08 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with updates
10 Feb 2022 AA Accounts for a dormant company made up to 28 February 2021
04 Feb 2022 PSC01 Notification of Sean Noel O'hagan as a person with significant control on 1 December 2021
04 Feb 2022 AP01 Appointment of Mr Sean Noel O'hagan as a director on 1 December 2021
20 Dec 2021 CERTNM Company name changed hoh holdings LTD\certificate issued on 20/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-17
17 Dec 2021 TM01 Termination of appointment of Sean Noel O'hagan as a director on 1 September 2021
17 Dec 2021 PSC07 Cessation of Sean Noel O'hagan as a person with significant control on 1 September 2021
15 Dec 2021 TM01 Termination of appointment of Peter William Harrison as a director on 28 February 2020
15 Dec 2021 PSC07 Cessation of Peter William Harrison as a person with significant control on 28 February 2020
05 Jul 2021 AD01 Registered office address changed from 4th Floor, Sutherland House, 70/78 West Hendon Broadway London NW9 7BT England to Hubspace, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ on 5 July 2021
29 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
27 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-27
  • GBP 2