- Company Overview for GENDER MATTERS (UK) LTD (07268328)
- Filing history for GENDER MATTERS (UK) LTD (07268328)
- People for GENDER MATTERS (UK) LTD (07268328)
- More for GENDER MATTERS (UK) LTD (07268328)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2019 | DS01 | Application to strike the company off the register | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
21 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
23 Apr 2018 | AD01 | Registered office address changed from Swanbank House Swan Bank Hay-on-Wye Hereford HR3 5DW England to 38 Brunel Avenue High Cross Newport NP10 0DN on 23 April 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
02 May 2017 | AD01 | Registered office address changed from 38 Brunel Avenue Rogerstone Newport Gwent NP10 0DN Wales to Swanbank House Swan Bank Hay-on-Wye Hereford HR3 5DW on 2 May 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
29 Jan 2017 | AA | Micro company accounts made up to 31 May 2016 | |
02 Aug 2016 | AD01 | Registered office address changed from Swanbank House Swan Bank Haver Court Hay-on-Wye Hereford HR3 5DW to 38 Brunel Avenue Rogerstone Newport Gwent NP10 0DN on 2 August 2016 | |
10 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
21 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | CH01 | Director's details changed for Ms Ceri Elizabeth Hayes on 1 May 2015 | |
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Jul 2014 | AD01 | Registered office address changed from 1 the Gardens Hay-on-Wye Hereford HR3 5AU on 10 July 2014 | |
01 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | CH01 | Director's details changed for Ms Ceri Elizabeth Hayes on 1 May 2014 | |
10 Mar 2014 | AD01 | Registered office address changed from 76 Malyons Road London London SE13 7XG England on 10 March 2014 | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
02 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders |