Advanced company searchLink opens in new window

GORDON HOFFMAN LIMITED

Company number 13696365

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)
02 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with updates
02 Jul 2024 PSC04 Change of details for Mr Yair Dadash as a person with significant control on 30 June 2024
02 Jul 2024 PSC07 Cessation of Eli Pawlowski as a person with significant control on 30 June 2024
02 Jul 2024 TM01 Termination of appointment of Eli Pawlowski as a director on 30 June 2024
04 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
16 Dec 2023 AD01 Registered office address changed from Suite C, Part Ground Floor, Magnetic House, Waterfront Quay, Salford Quays, Trafford Road, Salford, Greater Manchester, M50 3XW United Kingdom to Units C & D Jubilee Park Hanson Close Middleton Manchester M24 2UH on 16 December 2023
17 Jul 2023 AA Micro company accounts made up to 31 October 2022
29 Mar 2023 AP01 Appointment of Mr Yair Dadash as a director on 28 March 2023
28 Mar 2023 PSC01 Notification of Yair Dadash as a person with significant control on 28 March 2023
28 Mar 2023 PSC04 Change of details for Mr Eli Pawlowski as a person with significant control on 28 March 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
09 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
08 Nov 2022 AD01 Registered office address changed from Suite C Park Ground Floor Magnetic House, Waterfront Quay Trafford Road Salford M50 3XW England to Suite C, Part Ground Floor, Magnetic House, Waterfront Quay, Salford Quays, Trafford Road, Salford, Greater Manchester, M50 3XW on 8 November 2022
15 Sep 2022 AD01 Registered office address changed from Suite C, Part Ground Floor, Magnetic House, Waterfront Quay, Salford Quays, Trafford Road, Salford, Greater Manchester, M50 3XW United Kingdom to Suite C Park Ground Floor Magnetic House, Waterfront Quay Trafford Road Salford M50 3XW on 15 September 2022
15 Sep 2022 AD01 Registered office address changed from Brulimar House Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom to Suite C, Part Ground Floor, Magnetic House, Waterfront Quay, Salford Quays, Trafford Road, Salford, Greater Manchester, M50 3XW on 15 September 2022
21 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-21
  • GBP 1