Advanced company searchLink opens in new window

GENTIAN PROJECTS (OXFORDSHIRE THREE) LIMITED

Company number 09630601

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)
10 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2024 TM01 Termination of appointment of Joseph Fellows as a director on 5 July 2024
25 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2024 DS01 Application to strike the company off the register
12 Mar 2024 CH01 Director's details changed for Mr Joseph Fellows on 12 March 2024
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
04 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
22 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
17 Jun 2022 PSC07 Cessation of Gentian Projects Ltd as a person with significant control on 15 June 2022
17 Jun 2022 PSC07 Cessation of Nicholas Kethro Ekins as a person with significant control on 15 June 2022
17 Jun 2022 PSC02 Notification of Gentian Property Investments Ltd as a person with significant control on 15 June 2022
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
23 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
06 Apr 2021 AP01 Appointment of Joseph Fellows as a director on 6 April 2021
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
04 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with updates
10 Jan 2020 AP01 Appointment of Mr Nicholas Charles Hanson as a director on 10 October 2019
16 Dec 2019 TM01 Termination of appointment of Jason Rockett as a director on 13 November 2019
16 Dec 2019 PSC07 Cessation of Jason Rockett as a person with significant control on 13 November 2019
16 Dec 2019 PSC02 Notification of Gentian Projects Ltd as a person with significant control on 13 November 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
16 Apr 2019 AD01 Registered office address changed from 146 New London Road Chelmsford CM2 0AW England to Trafalgar House South, Trafalgar Street Winchester SO23 9DH on 16 April 2019