Advanced company searchLink opens in new window

GUNROOM HOLDINGS LIMITED

Company number 04617661

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2021 DS01 Application to strike the company off the register
28 Apr 2021 AA Micro company accounts made up to 31 March 2021
25 Mar 2021 AP03 Appointment of Mr David Joseph Watt as a secretary on 23 March 2021
23 Mar 2021 TM02 Termination of appointment of Anthony John Williams as a secretary on 23 March 2021
19 Mar 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
09 Dec 2020 AA Micro company accounts made up to 31 March 2020
17 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
10 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
31 Jan 2019 PSC02 Notification of Capital Gain Holdings Limited as a person with significant control on 23 January 2019
31 Jan 2019 PSC07 Cessation of Corporate Innovations Group Limited as a person with significant control on 23 January 2019
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
18 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
06 Dec 2018 PSC02 Notification of Corporate Innovations Group Limited as a person with significant control on 9 November 2018
06 Dec 2018 PSC07 Cessation of David Joseph Watt as a person with significant control on 9 November 2018
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
09 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
21 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
12 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
18 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50,000
30 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Aug 2015 AD01 Registered office address changed from The Hub Twyford Mill London Road Adderbury Oxon OX17 3SX to The Academy Horse Fair Banbury Oxfordshire OX16 0AH on 5 August 2015
16 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 50,000