- Company Overview for GORILLA HOLDINGS LIMITED (13189554)
- Filing history for GORILLA HOLDINGS LIMITED (13189554)
- People for GORILLA HOLDINGS LIMITED (13189554)
- More for GORILLA HOLDINGS LIMITED (13189554)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with no updates | |
22 Jul 2024 | RP04PSC02 | Second filing for the notification of Lynx Uk Holdco Limited as a person with significant control | |
22 Jul 2024 | RP04PSC02 | Second filing for the notification of Hg Pooled Management Limited as a person with significant control | |
09 May 2024 | TM01 | Termination of appointment of Roger Phillip Eigenheer as a director on 30 April 2024 | |
09 May 2024 | AP01 | Appointment of Mr Jamie Leigh Radford as a director on 1 May 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of Daniel Stuart Fallows as a director on 6 March 2024 | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
24 Nov 2023 | PSC07 | Cessation of Hgcapital 7 Nominees Limited as a person with significant control on 31 October 2023 | |
24 Nov 2023 | PSC02 |
Notification of Lynx Uk Holdco Limited as a person with significant control on 31 October 2023
|
|
24 Nov 2023 | PSC02 |
Notification of Hg Pooled Management Limited as a person with significant control on 31 October 2023
|
|
22 Jun 2023 | CH01 | Director's details changed for Mr Daniel Stuart Fallows on 16 June 2023 | |
22 Jun 2023 | MA | Memorandum and Articles of Association | |
22 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2023 | SH08 | Change of share class name or designation | |
22 Jun 2023 | SH10 | Particulars of variation of rights attached to shares | |
13 Jun 2023 | PSC02 | Notification of Hgcapital 7 Nominees Limited as a person with significant control on 2 June 2023 | |
12 Jun 2023 | AD01 | Registered office address changed from Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG England to C/O Azets 2nd Floor Regis House 45 King William Street London EC4R 9AN on 12 June 2023 | |
12 Jun 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 May 2023 | |
12 Jun 2023 | AP01 | Appointment of Mr Steven John Gentle as a director on 2 June 2023 | |
12 Jun 2023 | AP01 | Appointment of Mr Roger Phillip Eigenheer as a director on 2 June 2023 | |
12 Jun 2023 | TM01 | Termination of appointment of Richard Edward Manley as a director on 2 June 2023 | |
12 Jun 2023 | TM01 | Termination of appointment of Timothy Daniel Murphy as a director on 2 June 2023 | |
09 Jun 2023 | PSC07 | Cessation of Seneca Nominees Limited as a person with significant control on 1 June 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates |