- Company Overview for GENE TECH ENTS LIMITED (08936269)
- Filing history for GENE TECH ENTS LIMITED (08936269)
- People for GENE TECH ENTS LIMITED (08936269)
- More for GENE TECH ENTS LIMITED (08936269)
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) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
20 Feb 2023 | DS01 | Application to strike the company off the register | |
05 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
04 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
21 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
03 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
03 Apr 2020 | AP04 | Appointment of Uk Company Made Service Ltd as a secretary on 17 March 2020 | |
03 Apr 2020 | TM02 | Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 17 March 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 3 April 2020 | |
03 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Mar 2019 | AP01 | Appointment of Zhaohui Wang as a director on 18 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Xianghong Huang as a director on 18 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
06 Mar 2019 | AP04 | Appointment of J & C Business (Uk) Co., Ltd as a secretary on 1 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 6 March 2019 | |
31 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
23 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
24 Jan 2018 | AD01 | Registered office address changed from 419, Harborne Road Edgbaston Birmingham B15 3LB to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 24 January 2018 | |
24 Jan 2018 | PSC01 | Notification of Xianghong Huang as a person with significant control on 24 January 2018 |