Advanced company searchLink opens in new window

GENDER MATTERS (UK) LTD

Company number 07268328

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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