Advanced company searchLink opens in new window

GENTAX LIMITED

Company number 07362880

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)
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
  • GBP 100
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
  • GBP 100
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