- Company Overview for GRYPHON INTERNATIONAL LTD (08006555)
- Filing history for GRYPHON INTERNATIONAL LTD (08006555)
- People for GRYPHON INTERNATIONAL LTD (08006555)
- More for GRYPHON INTERNATIONAL LTD (08006555)
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
|
|
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 |