Advanced company searchLink opens in new window

GORGON SPIRIT LTD

Company number 11651459

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 CS01 Confirmation statement made on 2 April 2024 with updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
03 May 2023 CS01 Confirmation statement made on 2 April 2023 with updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
22 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
30 Jan 2022 PSC04 Change of details for Mrs Sofia Habib as a person with significant control on 2 December 2021
30 Jan 2022 CH01 Director's details changed for Mrs Sofia Habib on 2 December 2021
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
26 Jun 2021 CS01 Confirmation statement made on 2 April 2021 with updates
26 Jun 2021 PSC04 Change of details for Mrs Sofia Habib as a person with significant control on 1 April 2021
26 Jun 2021 CH01 Director's details changed for Mrs Sofia Habib on 1 April 2021
26 Jun 2021 CH01 Director's details changed for Mrs Sofia Habib on 1 April 2021
11 May 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
17 Jan 2020 AA Accounts for a dormant company made up to 31 October 2019
05 Apr 2019 TM01 Termination of appointment of Peter Hamilton Carl as a director on 4 January 2019
05 Apr 2019 AP01 Appointment of Mrs Sofia Habib as a director on 4 April 2019
05 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
05 Apr 2019 AD01 Registered office address changed from 74 Wolverton Road Haversham Milton Keynes MK19 7AB England to 11 Vermont Place Tongwell Milton Keynes MK15 8JA on 5 April 2019
05 Apr 2019 PSC07 Cessation of Peter Hamilton Carl as a person with significant control on 4 April 2019
05 Apr 2019 PSC01 Notification of Sofia Habib as a person with significant control on 4 April 2019
02 Apr 2019 AD01 Registered office address changed from 74 Wolverton Road Haversham Milton Keynes MK19 7AB England to 74 Wolverton Road Haversham Milton Keynes MK19 7AB on 2 April 2019
02 Apr 2019 AD01 Registered office address changed from 4 Trinity Court Seaham SR7 7AS United Kingdom to 74 Wolverton Road Haversham Milton Keynes MK19 7AB on 2 April 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
31 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted