Advanced company searchLink opens in new window

G-TRONIX LTD

Company number 05166888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2011 SH01 Statement of capital following an allotment of shares on 15 September 2011
  • GBP 78.2
29 Sep 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
03 Nov 2010 AD01 Registered office address changed from 11 st Mark's Road Royal Leamington Spa Warwickshire CV32 6DL United Kingdom on 3 November 2010
20 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
20 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Dr Geoffrey Diamond on 30 June 2010
13 Jun 2010 TM01 Termination of appointment of Nili Sternbaum as a director
04 May 2010 AA Total exemption small company accounts made up to 30 June 2009
26 Jan 2010 SH01 Statement of capital following an allotment of shares on 18 December 2009
  • GBP 56
08 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ 08/12/2009
21 Dec 2009 SH01 Statement of capital following an allotment of shares on 18 December 2009
  • GBP 36
08 Oct 2009 AR01 Annual return made up to 30 June 2009 with full list of shareholders
15 Sep 2009 287 Registered office changed on 15/09/2009 from barclays venture centre sir william lyons road coventry west midlands CV4 7EZ
17 Jun 2009 288a Director appointed nili sternbaum
18 Feb 2009 288b Appointment terminate, director and secretary david arthur hutchins logged form
21 Jan 2009 AA Total exemption small company accounts made up to 30 June 2008
30 Jun 2008 363a Return made up to 30/06/08; full list of members