About

Registered Number: 02600801
Date of Incorporation: 12/04/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2 Arkady Industrial Estate, Briscoe Lane Newton Heath, Manchester, M40 2XG

 

Giromondo Ltd was registered on 12 April 1991 and are based in Manchester, it has a status of "Active". There is only one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANFREDI, John Joseph 04 September 1991 25 November 2009 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 27 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 29 July 2014
MR04 - N/A 11 July 2014
MR01 - N/A 02 July 2014
AR01 - Annual Return 29 April 2014
MR04 - N/A 12 March 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 04 July 2011
AD01 - Change of registered office address 22 June 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2010
AA - Annual Accounts 02 March 2010
AA - Annual Accounts 27 January 2010
SH03 - Return of purchase of own shares 16 December 2009
RESOLUTIONS - N/A 03 December 2009
SH06 - Notice of cancellation of shares 03 December 2009
TM02 - Termination of appointment of secretary 03 December 2009
TM01 - Termination of appointment of director 03 December 2009
MG01 - Particulars of a mortgage or charge 23 October 2009
DISS40 - Notice of striking-off action discontinued 27 June 2009
363a - Annual Return 26 June 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
AA - Annual Accounts 11 March 2009
DISS40 - Notice of striking-off action discontinued 04 March 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AUD - Auditor's letter of resignation 29 January 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 16 May 2007
287 - Change in situation or address of Registered Office 06 February 2007
363a - Annual Return 21 December 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 27 July 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 04 May 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 21 May 1999
AA - Annual Accounts 01 March 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 24 May 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 28 June 1995
AA - Annual Accounts 11 December 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 07 March 1994
AA - Annual Accounts 09 June 1993
363s - Annual Return 19 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 September 1992
363s - Annual Return 29 May 1992
287 - Change in situation or address of Registered Office 07 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1991
395 - Particulars of a mortgage or charge 12 October 1991
CERTNM - Change of name certificate 09 October 1991
287 - Change in situation or address of Registered Office 11 September 1991
288 - N/A 11 September 1991
RESOLUTIONS - N/A 09 September 1991
RESOLUTIONS - N/A 09 September 1991
RESOLUTIONS - N/A 09 September 1991
MEM/ARTS - N/A 09 September 1991
123 - Notice of increase in nominal capital 09 September 1991
NEWINC - New incorporation documents 12 April 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2014 Outstanding

N/A

Debenture 22 October 2009 Fully Satisfied

N/A

Mortgage debenture 09 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.