Advanced company searchLink opens in new window

GYRR NOMINEE LIMITED

Company number 08846936

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2021 DS01 Application to strike the company off the register
11 May 2021 MR04 Satisfaction of charge 088469360001 in full
11 May 2021 MR04 Satisfaction of charge 088469360002 in full
11 May 2021 MR04 Satisfaction of charge 088469360003 in full
11 May 2021 MR04 Satisfaction of charge 088469360004 in full
28 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
04 Feb 2021 AD01 Registered office address changed from 81 Wimpole Street London W1G 9RE England to First Floor 11 Argyll Street London W1F 7th on 4 February 2021
02 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
30 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
30 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
23 Oct 2019 PSC05 Change of details for Napier Capital General Partner No 10 Limited as a person with significant control on 14 February 2019
14 Feb 2019 AD01 Registered office address changed from 81 Wimpole Street Wimpole Street London W1G 9RE England to 81 Wimpole Street London W1G 9RE on 14 February 2019
14 Feb 2019 AD01 Registered office address changed from 33 Wigmore Street London W1U 1BZ England to 81 Wimpole Street Wimpole Street London W1G 9RE on 14 February 2019
11 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
28 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
31 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
24 Aug 2017 AA Accounts for a dormant company made up to 31 January 2017
24 Aug 2017 AA01 Current accounting period extended from 31 January 2018 to 30 April 2018
06 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
28 Nov 2016 AA Total exemption full accounts made up to 31 January 2016
03 Oct 2016 AD01 Registered office address changed from C/O Napier Capital Management Limited Liberty House 222 Regent Street London W1B 5TR to 33 Wigmore Street London W1U 1BZ on 3 October 2016
03 Oct 2016 TM01 Termination of appointment of Kathleen Moir Mcleay as a director on 30 September 2016
03 Oct 2016 AP01 Appointment of Mr Jonathan Edward Grier Davies as a director on 30 September 2016