Having been setup in 2004, Gorjuss Ltd have registered office in Derby. This company has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, Nicola Jane | 03 March 2005 | - | 1 |
GIANNA, Eftychia | 03 March 2005 | 20 December 2006 | 1 |
MUSGRAVE, Gail Amanda | 03 March 2005 | 17 March 2006 | 1 |
Document Type | Date | |
---|---|---|
DISS16(SOAS) - N/A | 11 January 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 December 2019 | |
AD01 - Change of registered office address | 14 March 2019 | |
AA - Annual Accounts | 11 December 2018 | |
CS01 - N/A | 01 November 2018 | |
AD01 - Change of registered office address | 25 October 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 10 October 2017 | |
CS01 - N/A | 24 October 2016 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 24 August 2015 | |
AR01 - Annual Return | 10 November 2014 | |
AA - Annual Accounts | 23 October 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 25 November 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 10 October 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 09 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 06 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 27 October 2010 | |
AA - Annual Accounts | 01 February 2010 | |
AR01 - Annual Return | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 30 November 2007 | |
288a - Notice of appointment of directors or secretaries | 16 May 2007 | |
RESOLUTIONS - N/A | 25 March 2007 | |
288a - Notice of appointment of directors or secretaries | 25 March 2007 | |
288b - Notice of resignation of directors or secretaries | 25 March 2007 | |
AA - Annual Accounts | 09 February 2007 | |
363a - Annual Return | 27 November 2006 | |
AA - Annual Accounts | 26 July 2006 | |
225 - Change of Accounting Reference Date | 26 July 2006 | |
169 - Return by a company purchasing its own shares | 10 May 2006 | |
288b - Notice of resignation of directors or secretaries | 27 March 2006 | |
288a - Notice of appointment of directors or secretaries | 27 March 2006 | |
363s - Annual Return | 24 October 2005 | |
287 - Change in situation or address of Registered Office | 30 August 2005 | |
225 - Change of Accounting Reference Date | 01 August 2005 | |
RESOLUTIONS - N/A | 25 May 2005 | |
RESOLUTIONS - N/A | 25 May 2005 | |
RESOLUTIONS - N/A | 25 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2005 | |
288a - Notice of appointment of directors or secretaries | 16 March 2005 | |
288b - Notice of resignation of directors or secretaries | 16 March 2005 | |
288a - Notice of appointment of directors or secretaries | 11 March 2005 | |
288a - Notice of appointment of directors or secretaries | 11 March 2005 | |
288a - Notice of appointment of directors or secretaries | 11 March 2005 | |
288b - Notice of resignation of directors or secretaries | 10 March 2005 | |
CERTNM - Change of name certificate | 07 March 2005 | |
NEWINC - New incorporation documents | 05 October 2004 |