Advanced company searchLink opens in new window

GORDIOS CO. LTD.

Company number 09188245

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)
31 Dec 2020 MISC Transfer of assets and liabilities
31 Dec 2020 MISC Notification from overseas registry of completion of cross-border merger
03 Dec 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
04 May 2020 MISC Form CB01 - notice of a cross border merger
31 Oct 2019 AA Total exemption full accounts made up to 31 August 2019
25 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
30 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
15 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
25 Jun 2018 AA Micro company accounts made up to 31 August 2017
28 Dec 2017 TM02 Termination of appointment of Matthew Dreier as a secretary on 28 December 2017
31 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
18 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Dec 2015 AP03 Appointment of Matthew Dreier as a secretary on 1 December 2015
23 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
08 Oct 2015 AD01 Registered office address changed from 7 Whitechapel Road Office 406 London E1 1DU England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 8 October 2015
08 Oct 2015 CH01 Director's details changed for Mrs Helena Dreier on 8 October 2015
12 Mar 2015 AD01 Registered office address changed from 88-90 Hatton Garden Office 36 London EC1N 8PG to 7 Whitechapel Road Office 406 London E1 1DU on 12 March 2015
24 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
23 Oct 2014 AP01 Appointment of Mrs Helena Dreier as a director on 23 October 2014
23 Oct 2014 TM01 Termination of appointment of Mylvaganam Manicavasagar as a director on 23 October 2014
28 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted