- Company Overview for GENTIAN PROJECTS (OXFORDSHIRE THREE) LIMITED (09630601)
- Filing history for GENTIAN PROJECTS (OXFORDSHIRE THREE) LIMITED (09630601)
- People for GENTIAN PROJECTS (OXFORDSHIRE THREE) LIMITED (09630601)
- Charges for GENTIAN PROJECTS (OXFORDSHIRE THREE) LIMITED (09630601)
- More for GENTIAN PROJECTS (OXFORDSHIRE THREE) LIMITED (09630601)
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 |