- Company Overview for GAINX LIMITED (11985468)
- Filing history for GAINX LIMITED (11985468)
- People for GAINX LIMITED (11985468)
- More for GAINX LIMITED (11985468)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
07 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Aug 2023 | CS01 | Confirmation statement made on 7 May 2023 with updates | |
11 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 26 March 2023
|
|
11 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 9 December 2022
|
|
11 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2023 | MA | Memorandum and Articles of Association | |
04 Aug 2023 | PSC04 | Change of details for Angelique Mohring as a person with significant control on 24 February 2021 | |
04 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 24 February 2021
|
|
04 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 25 October 2022
|
|
04 Aug 2023 | AP01 | Appointment of Merlin Piscitelli as a director on 9 December 2022 | |
03 Aug 2023 | AP01 | Appointment of Mr Andrew Richard Aylwin as a director on 9 December 2022 | |
03 Aug 2023 | AP01 | Appointment of Leo Apotheker as a director on 9 December 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
09 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 31 May 2021
|
|
08 Jun 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
07 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 11 August 2020
|
|
24 Feb 2021 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 24 February 2021 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Aug 2020 | RESOLUTIONS |
Resolutions
|