Advanced company searchLink opens in new window

GRYPHON INTERNATIONAL LTD

Company number 08006555

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)
24 Apr 2024 AD01 Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom to 3 Stockport Exchange Stockport Cheshire SK1 3GG on 24 April 2024
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
23 Jun 2023 AD01 Registered office address changed from C/O Fieldfisher Llp, Riverbank House Swan Lane London EC4R 3TT England to Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 23 June 2023
18 May 2023 AA Full accounts made up to 31 December 2021
01 May 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
18 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-17
12 May 2021 CS01 Confirmation statement made on 6 April 2021 with updates
08 Apr 2021 TM02 Termination of appointment of Victoria Mackay as a secretary on 6 April 2021
08 Apr 2021 AD01 Registered office address changed from Riverbank House Swan Lane London EC4R 3TT England to C/O Fieldfisher Llp, Riverbank House Swan Lane London EC4R 3TT on 8 April 2021
08 Apr 2021 TM01 Termination of appointment of Victoria Mackay as a director on 6 April 2021
08 Apr 2021 CH01 Director's details changed for Mr Jay Dawdy on 6 April 2021
08 Apr 2021 AP01 Appointment of Mr Dale Hersey as a director on 6 April 2021
08 Apr 2021 PSC02 Notification of Gryphon Strategies (Uk) Ltd as a person with significant control on 6 April 2021
08 Apr 2021 AD01 Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom to Riverbank House Swan Lane London EC4R 3TT on 8 April 2021
08 Apr 2021 PSC07 Cessation of Victoria Mackay as a person with significant control on 6 April 2021
08 Apr 2021 AP01 Appointment of Mr Jay Dawdy as a director on 6 April 2021
05 Feb 2021 AD01 Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 5 February 2021
26 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
24 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates