- Company Overview for GX BEDDING LTD (10181581)
- Filing history for GX BEDDING LTD (10181581)
- People for GX BEDDING LTD (10181581)
- Insolvency for GX BEDDING LTD (10181581)
- More for GX BEDDING LTD (10181581)
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) |
---|---|---|---|
19 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2023 | |
06 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2022 | |
12 Aug 2021 | AD01 | Registered office address changed from C/O Ri Group 2430/2440 the Quadrant Aztec West Almondsbury BS32 4AQ to 30 Finsbury Square London EC2A 1AG on 12 August 2021 | |
12 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2020 | |
15 May 2019 | LIQ02 | Statement of affairs | |
15 May 2019 | 600 | Appointment of a voluntary liquidator | |
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
08 May 2019 | AD01 | Registered office address changed from , 8 Hopper Way Diss, Norfolk, IP22 4GT, United Kingdom to C/O Ri Group 2430/2440 the Quadrant Aztec West Almondsbury BS32 4AQ on 8 May 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 Jan 2019 | TM01 | Termination of appointment of Thomas Joseph Miles as a director on 21 November 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Mark Flitcroft as a director on 25 September 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
23 Mar 2018 | AP01 | Appointment of Thomas Joseph Miles as a director on 12 March 2018 | |
15 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 Oct 2017 | RP04CS01 | Second filing of Confirmation Statement dated 15/05/2017 | |
18 Sep 2017 | AD01 | Registered office address changed from , 15 Elm Wood Drive Tonyrefail, Porth, CF39 8JA, United Kingdom to C/O Ri Group 2430/2440 the Quadrant Aztec West Almondsbury BS32 4AQ on 18 September 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Jonathan Harold Windle Lax as a director on 24 July 2017 | |
10 Aug 2017 | AP01 | Appointment of Mark Flitcroft as a director on 24 July 2017 | |
23 May 2017 | CS01 |
15/05/17 Statement of Capital gbp 100
|
|
07 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2016
|
|
06 Jul 2016 | AP01 | Appointment of Jonathan Harold Windle Lax as a director on 17 June 2016 | |
16 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-16
|