Advanced company searchLink opens in new window

GIME TECH LIMITED

Company number 06211243

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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
  • RES15 ‐ Change company name resolution on 2014-03-24
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