- Company Overview for GIZMATIX LIMITED (08373149)
- Filing history for GIZMATIX LIMITED (08373149)
- People for GIZMATIX LIMITED (08373149)
- More for GIZMATIX LIMITED (08373149)
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) |
---|---|---|---|
03 Feb 2017 | CH01 | Director's details changed for Mr Sharek Ullah on 14 October 2014 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
19 Aug 2015 | AD01 | Registered office address changed from 7 st Johns Road Harrow Middx HA1 2EY to C/O Mg Group Audit House 260 Field End Road Ruislip Middlesex HA4 9LT on 19 August 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Mar 2014 | DS02 | Withdraw the company strike off application | |
26 Mar 2014 | AD01 | Registered office address changed from 168 Malvern Avenue Harrow HA2 9HD on 26 March 2014 | |
11 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
31 Jan 2014 | DS01 | Application to strike the company off the register | |
24 Jan 2013 | NEWINC | Incorporation |