- Company Overview for GIME TECH LIMITED (06211243)
- Filing history for GIME TECH LIMITED (06211243)
- People for GIME TECH LIMITED (06211243)
- More for GIME TECH LIMITED (06211243)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2017 | AA | Accounts for a dormant company made up to 1 January 2017 | |
28 Jun 2017 | PSC01 | Notification of Zhencheng Yang as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
28 Jun 2017 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 12 April 2017 | |
11 May 2016 | AA | Accounts for a dormant company made up to 1 January 2016 | |
11 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | AP04 | Appointment of Uk Secretarial Services Limited as a secretary on 12 April 2016 | |
11 May 2016 | AD01 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 11 May 2016 | |
06 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
13 Jan 2015 | AA | Accounts for a dormant company made up to 1 January 2015 | |
13 Jan 2015 | AA01 | Previous accounting period shortened from 1 October 2015 to 1 January 2015 | |
13 Jan 2015 | AA01 | Previous accounting period extended from 30 April 2014 to 1 October 2014 | |
26 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
29 Apr 2014 | TM01 | Termination of appointment of Hucheng Yang as a director | |
29 Apr 2014 | AP01 | Appointment of Mr. Zhencheng Yang as a director | |
28 Apr 2014 | CERTNM |
Company name changed gime int'l LIMITED\certificate issued on 28/04/14
|
|
28 Apr 2014 | CONNOT | Change of name notice | |
17 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
07 Jan 2014 | AD01 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 7 January 2014 | |
23 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders |