- Company Overview for GINICEU LIMITED (07877505)
- Filing history for GINICEU LIMITED (07877505)
- People for GINICEU LIMITED (07877505)
- More for GINICEU LIMITED (07877505)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2016 | TM01 | Termination of appointment of Versos Directors Limited as a director on 26 September 2016 | |
26 Sep 2016 | TM02 | Termination of appointment of Versos Secretaries Limited as a secretary on 26 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Richard Peter Hazzard as a director on 26 September 2016 | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2016 | DS01 | Application to strike the company off the register | |
18 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
27 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
16 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jun 2014 | AD01 | Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 2 June 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
08 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
06 Dec 2012 | AP04 | Appointment of Versos Secretaries Limited as a secretary | |
06 Dec 2012 | AP02 | Appointment of Versos Directors Limited as a director | |
06 Dec 2012 | AP01 | Appointment of Mr Richard Peter Hazzard as a director | |
06 Dec 2012 | AD01 | Registered office address changed from 3Rd Floor 66-70 Baker Street London W1U 7DJ United Kingdom on 6 December 2012 | |
06 Dec 2012 | TM01 | Termination of appointment of Wixy Directors Limited as a director | |
06 Dec 2012 | TM01 | Termination of appointment of Sean Hogan as a director | |
06 Dec 2012 | TM02 | Termination of appointment of Wixy Secretaries Limited as a secretary | |
09 Dec 2011 | NEWINC | Incorporation |