- Company Overview for GENTAX LIMITED (07362880)
- Filing history for GENTAX LIMITED (07362880)
- People for GENTAX LIMITED (07362880)
- More for GENTAX LIMITED (07362880)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2012 | DS01 | Application to strike the company off the register | |
11 May 2012 | AA | Total exemption small company accounts made up to 11 February 2012 | |
26 Apr 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 11 February 2012 | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
09 Dec 2011 | AA01 | Previous accounting period extended from 31 July 2011 to 31 August 2011 | |
15 Sep 2011 | AR01 |
Annual return made up to 1 September 2011 with full list of shareholders
Statement of capital on 2011-09-15
|
|
15 Sep 2011 | CH03 | Secretary's details changed for Tak Ming Leung on 1 September 2011 | |
15 Sep 2011 | CH01 | Director's details changed for Tak Ming Leung on 1 September 2011 | |
11 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 7 November 2010
|
|
16 Feb 2011 | AA01 | Current accounting period shortened from 30 September 2011 to 31 July 2011 | |
22 Oct 2010 | AP03 | Appointment of Tak Ming Leung as a secretary | |
22 Oct 2010 | AP01 | Appointment of Tak Ming Leung as a director | |
10 Sep 2010 | AD01 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 10 September 2010 | |
10 Sep 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
10 Sep 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
01 Sep 2010 | NEWINC | Incorporation |