Advanced company searchLink opens in new window

GORNO LIMITED

Company number 07582589

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)
25 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2015 DS01 Application to strike the company off the register
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
31 Mar 2014 AP01 Appointment of Ms Marie Ann Nash as a director
31 Mar 2014 TM01 Termination of appointment of Olivia Rogers as a director
06 Mar 2014 AP01 Appointment of Miss Olivia Ann Rogers as a director
06 Mar 2014 TM01 Termination of appointment of Aston St. Pierre as a director
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
03 Apr 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
03 Apr 2013 CH01 Director's details changed for Miss Aston May St. Pierre on 11 September 2012
03 Apr 2013 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 3 April 2013
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
09 May 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
29 Mar 2011 NEWINC Incorporation