Advanced company searchLink opens in new window

GRYPHON INVESTMENTS LIMITED

Company number 00219670

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
28 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2021 DS01 Application to strike the company off the register
23 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Sep 2021 SH19 Statement of capital on 16 September 2021
  • GBP 0.25
13 Sep 2021 SH20 Statement by Directors
13 Sep 2021 CAP-SS Solvency Statement dated 27/08/21
13 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Final dividend / removal from register 27/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
15 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
13 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
27 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
31 May 2019 TM01 Termination of appointment of Gary Teper as a director on 21 May 2019
11 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
16 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
25 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
14 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
22 Nov 2016 CH01 Director's details changed for Mr John Ludlow Seymour Howard on 22 November 2016
17 Nov 2016 CH03 Secretary's details changed for Julie Ung on 1 November 2016
28 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
25 Oct 2016 AD01 Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016
17 Dec 2015 AA Total exemption full accounts made up to 31 March 2015