Advanced company searchLink opens in new window

GAINX LIMITED

Company number 11985468

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)
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
  • GBP 1,073.337
11 Aug 2023 SH01 Statement of capital following an allotment of shares on 9 December 2022
  • GBP 1,069.337
11 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,032.494
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 25 October 2022
  • GBP 1,042.496
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
  • GBP 1,027.494
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
  • GBP 978.487
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities