Download leads from Nexok and grow your business. Find out more

Micro Gorilla Ltd

Documents

Total Documents45
Total Pages140

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off
3 November 2020First Gazette notice for voluntary strike-off
26 October 2020Application to strike the company off the register
19 May 2020Total exemption full accounts made up to 31 January 2020
5 May 2020Previous accounting period extended from 31 October 2019 to 31 January 2020
26 March 2020Registered office address changed from Home Werks, Suite 4 73 Holland Road Hove BN3 1JN United Kingdom to 265 Queens Park Road Brighton BN2 9XJ on 26 March 2020
10 October 2019Confirmation statement made on 9 October 2019 with no updates
13 June 2019Total exemption full accounts made up to 31 October 2018
10 October 2018Confirmation statement made on 9 October 2018 with no updates
28 July 2018Total exemption full accounts made up to 31 October 2017
13 October 2017Confirmation statement made on 9 October 2017 with updates
13 October 2017Confirmation statement made on 9 October 2017 with updates
16 August 2017Notification of Joana Costeira as a person with significant control on 1 June 2017
16 August 2017Notification of Joana Costeira as a person with significant control on 1 June 2017
16 August 2017Change of details for Szabolcs Ruczuj as a person with significant control on 1 June 2017
16 August 2017Change of details for Szabolcs Ruczuj as a person with significant control on 1 June 2017
5 July 2017Total exemption small company accounts made up to 31 October 2016
5 July 2017Total exemption small company accounts made up to 31 October 2016
19 June 2017Sub-division of shares on 1 June 2017
19 June 2017Sub-division of shares on 1 June 2017
5 June 2017Appointment of Joana Costeira as a director on 1 June 2017
5 June 2017Appointment of Joana Costeira as a director on 1 June 2017
3 May 2017Registered office address changed from Unit 400 Bon Marche Centre Ltd 241-251 Ferndale Road London SW9 8BJ England to Home Werks, Suite 4 73 Holland Road Hove BN3 1JN on 3 May 2017
3 May 2017Registered office address changed from Unit 400 Bon Marche Centre Ltd 241-251 Ferndale Road London SW9 8BJ England to Home Werks, Suite 4 73 Holland Road Hove BN3 1JN on 3 May 2017
11 October 2016Confirmation statement made on 9 October 2016 with updates
11 October 2016Confirmation statement made on 9 October 2016 with updates
26 July 2016Total exemption small company accounts made up to 31 October 2015
26 July 2016Total exemption small company accounts made up to 31 October 2015
26 April 2016Registered office address changed from 41-43 Portland Road Hove East Sussex BN3 5DQ to Unit 400 Bon Marche Centre Ltd 241-251 Ferndale Road London SW9 8BJ on 26 April 2016
26 April 2016Registered office address changed from 41-43 Portland Road Hove East Sussex BN3 5DQ to Unit 400 Bon Marche Centre Ltd 241-251 Ferndale Road London SW9 8BJ on 26 April 2016
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
2 November 2015Director's details changed for Szabolcs Ruczuj on 30 October 2015
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
2 November 2015Director's details changed for Szabolcs Ruczuj on 30 October 2015
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
23 July 2015Total exemption small company accounts made up to 31 October 2014
23 July 2015Total exemption small company accounts made up to 31 October 2014
19 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
19 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
19 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
4 February 2014Registered office address changed from the Werks 45 Church Rd Hove East Sussex BN3 2BE United Kingdom on 4 February 2014
4 February 2014Registered office address changed from the Werks 45 Church Rd Hove East Sussex BN3 2BE United Kingdom on 4 February 2014
4 February 2014Registered office address changed from the Werks 45 Church Rd Hove East Sussex BN3 2BE United Kingdom on 4 February 2014
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing