Advanced company searchLink opens in new window

GUMTREE IP ROW HOLDING LTD

Company number 13619539

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)
21 Jan 2025 AD01 Registered office address changed from C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG to 128 City Road, London, City Road London EC1V 2NX on 21 January 2025
22 Oct 2024 CH04 Secretary's details changed for Abogado Nominees Limited on 14 October 2024
22 Oct 2024 AD01 Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 22 October 2024
30 Sep 2024 AA Full accounts made up to 31 December 2023
19 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with no updates
19 Sep 2024 CH04 Secretary's details changed for Abogado Nominees Limited on 23 October 2023
19 Sep 2024 PSC02 Notification of Aurelia Uk Feederco Limited as a person with significant control on 29 May 2024
19 Sep 2024 PSC09 Withdrawal of a person with significant control statement on 19 September 2024
04 Sep 2024 TM01 Termination of appointment of Nicola Jo-Anne Dexter as a director on 31 August 2024
02 Nov 2023 AA Accounts for a small company made up to 31 December 2022
03 Oct 2023 AD04 Register(s) moved to registered office address 280 Bishopsgate London EC2M 4RB
03 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 3 October 2023
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
05 May 2022 AD01 Registered office address changed from Uk House 164-182 Oxford Street London W1D 1NN United Kingdom to 100 New Bridge Street London EC4V 6JA on 5 May 2022
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 9 November 2021
  • GBP 200
05 Nov 2021 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
04 Nov 2021 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
04 Nov 2021 PSC08 Notification of a person with significant control statement
04 Nov 2021 PSC07 Cessation of Adevinta Asa as a person with significant control on 14 September 2021
20 Sep 2021 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
14 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-14
  • GBP 100