GIRO SERVICES LTD

Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, SK8 7AZ, Cheshire, United Kingdom
StatusDISSOLVED
Company No.10260100
CategoryPrivate Limited Company
Incorporated01 Jul 2016
Age7 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years8 months, 21 days

SUMMARY

GIRO SERVICES LTD is an dissolved private limited company with number 10260100. It was incorporated 7 years, 10 months, 18 days ago, on 01 July 2016 and it was dissolved 8 months, 21 days ago, on 29 August 2023. The company address is Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, SK8 7AZ, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-28

New address: Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ

Old address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-02

New address: Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ

Old address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Ivor Rowe

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gillian Marise Rowe

Notification date: 2016-07-01

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-31

Officer name: Mr Ivor Rowe

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-20

Officer name: Mrs Gillian Marise Rowe

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ivor Rowe

Change date: 2016-12-20

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Aug 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-07-31

Documents

View document PDF

Incorporation company

Date: 01 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVO PROTON THERAPY SERVICES LIMITED

THIRD FLOOR,LONDON,W1S 1TE

Number:09853981
Status:ACTIVE
Category:Private Limited Company

CEDARDAWN MORTGAGE CONSULTANCY LTD.

6 ATHOLL CRESCENT,PERTHSHIRE,PH1 5JN

Number:SC189148
Status:ACTIVE
Category:Private Limited Company
Number:11000674
Status:ACTIVE
Category:Private Limited Company

PAUL WARING SALADS LIMITED

41 ST THOMAS'S ROAD,CHORLEY,PR7 1JE

Number:09166552
Status:ACTIVE
Category:Private Limited Company

SILCOCK D LIMITED

3A GEORGE STREET,OLDHAM,OL2 8DJ

Number:11015881
Status:ACTIVE
Category:Private Limited Company

THE FAMILY CONCIERGE LTD

25 ARDINGLY,BRACKNELL,RG12 8XR

Number:11396986
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