Advanced company searchLink opens in new window

GEROUX LTD

Company number 10468518

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2018 DS01 Application to strike the company off the register
06 Apr 2018 AA Micro company accounts made up to 5 April 2017
10 Jan 2018 AA01 Previous accounting period shortened from 30 November 2017 to 5 April 2017
20 Nov 2017 PSC01 Notification of Necita Genil as a person with significant control on 7 December 2016
17 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
28 Sep 2017 AD01 Registered office address changed from 17 Mahoney Green Rackheath Norwich NR13 6JY England to 5 Queen Street Norwich NR2 4TL on 28 September 2017
27 Jan 2017 AD01 Registered office address changed from 17 Mahony Green Rackheath Norwich Norfolk NR1 6JY to 17 Mahoney Green Rackheath Norwich NR13 6JY on 27 January 2017
16 Jan 2017 TM01 Termination of appointment of Rudolf Balog as a director on 7 December 2016
13 Jan 2017 AP01 Appointment of Mrs Necita Genil as a director on 7 December 2016
23 Dec 2016 AD01 Registered office address changed from 17 Mahoney Green Rackheath Norwich Norfolk NR13 6JY to 17 Mahony Green Rackheath Norwich Norfolk NR1 6JY on 23 December 2016
17 Dec 2016 AD01 Registered office address changed from 36 Upper Bainbrigge Street Derby DE23 6WN United Kingdom to 17 Mahoney Green Rackheath Norwich Norfolk NR13 6JY on 17 December 2016
08 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted