- Company Overview for GENDIBO LTD (08527798)
- Filing history for GENDIBO LTD (08527798)
- People for GENDIBO LTD (08527798)
- More for GENDIBO LTD (08527798)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2016 | DS01 | Application to strike the company off the register | |
06 May 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 6 May 2016 | |
06 May 2016 | CH04 | Secretary's details changed for Northwestern Management Services Limited on 4 December 2015 | |
28 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
11 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | AP01 | Appointment of Ms Genevieve Odetta Rona Magnan as a director on 21 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Gal Sharabi as a director on 21 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Yotam Dar as a director on 21 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Amichai Yaacov Parnass as a director on 21 December 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to 20-22 Wenlock Road London N1 7GU on 23 December 2014 | |
22 Dec 2014 | AP04 | Appointment of Northwestern Management Services Limited as a secretary on 22 December 2014 | |
22 Dec 2014 | TM02 | Termination of appointment of Centrum Secretaries Limited as a secretary on 22 December 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | AP01 | Appointment of Mr Yotam Dar as a director on 24 October 2014 | |
27 Oct 2014 | AP01 | Appointment of Mr Gal Sharabi as a director on 24 October 2014 | |
27 Oct 2014 | AP01 | Appointment of Mr Amichai Yaacov Parnass as a director on 24 October 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Robert Benjamin Gersohn as a director on 29 August 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | AP04 | Appointment of Centrum Secretaries Limited as a secretary on 14 May 2014 |