GORILLAHUB LIMITED

Dairy House Money Row Green Dairy House Money Row Green, Maidenhead, SL6 2ND, Berkshire, England
StatusACTIVE
Company No.09667754
CategoryPrivate Limited Company
Incorporated02 Jul 2015
Age8 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

GORILLAHUB LIMITED is an active private limited company with number 09667754. It was incorporated 8 years, 11 months, 1 day ago, on 02 July 2015. The company address is Dairy House Money Row Green Dairy House Money Row Green, Maidenhead, SL6 2ND, Berkshire, England.



Company Fillings

Change to a person with significant control

Date: 28 Mar 2024

Action Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-28

Psc name: Mr Craig Bryan Harffey

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2024

Action Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Philip Jones

Cessation date: 2024-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Philip Jones

Termination date: 2024-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Allen

Termination date: 2017-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

Old address: Ground Floor 1 Bell Street Maidenhead Berkshire SL6 1BU England

Change date: 2017-04-07

New address: Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Resolution

Date: 07 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Allen

Appointment date: 2016-11-02

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2016-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-14

Officer name: Mr Graham Philip Jones

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-14

Officer name: Mr Craig Bryan Harffey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

New address: Ground Floor 1 Bell Street Maidenhead Berkshire SL6 1BU

Old address: C/O Fern & Co Accountants Orchard Lea Drift Road, Winkfield Windsor Berkshire SL4 4RP United Kingdom

Change date: 2015-09-07

Documents

View document PDF

Incorporation company

Date: 02 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENNIS MABRY DESIGN LIMITED

SUITE A, 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:05618060
Status:ACTIVE
Category:Private Limited Company

ELLIPSE FABRICATIONS LIMITED

SOUTH SIDE FARM,BARNARD CASTLE,DL12 9SP

Number:10048290
Status:ACTIVE
Category:Private Limited Company

FERRYSIDE SERVICES LTD

SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:10305755
Status:ACTIVE
Category:Private Limited Company

Q LIFESTYLE SOLUTIONS LIMITED

THE ELMS,TETBURY,GL8 8JD

Number:10976597
Status:ACTIVE
Category:Private Limited Company

REGGAE STAR FACTOR ENTERTAINMENT LTD

5 FERRYMANS QUAY,LONDON,SW6 2UT

Number:09618293
Status:ACTIVE
Category:Private Limited Company

ROGERSON HILTON LIMITED

67A CHURCH STREET,BROUGH,HU15 2EP

Number:09006852
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source