Advanced company searchLink opens in new window

GENDIBO LTD

Company number 08527798

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2016 DS01 Application to strike the company off the register
06 May 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3
06 May 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 6 May 2016
06 May 2016 CH04 Secretary's details changed for Northwestern Management Services Limited on 4 December 2015
28 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
11 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2015 AA Accounts for a dormant company made up to 31 May 2014
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
23 Dec 2014 AP01 Appointment of Ms Genevieve Odetta Rona Magnan as a director on 21 December 2014
23 Dec 2014 TM01 Termination of appointment of Yotam Dar as a director on 21 December 2014
23 Dec 2014 TM01 Termination of appointment of Gal Sharabi as a director on 21 December 2014
23 Dec 2014 TM01 Termination of appointment of Amichai Yaacov Parnass as a director on 21 December 2014
23 Dec 2014 AD01 Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to 20-22 Wenlock Road London N1 7GU on 23 December 2014
22 Dec 2014 AP04 Appointment of Northwestern Management Services Limited as a secretary on 22 December 2014
22 Dec 2014 TM02 Termination of appointment of Centrum Secretaries Limited as a secretary on 22 December 2014
27 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
27 Oct 2014 AP01 Appointment of Mr Yotam Dar as a director on 24 October 2014
27 Oct 2014 AP01 Appointment of Mr Gal Sharabi as a director on 24 October 2014
27 Oct 2014 AP01 Appointment of Mr Amichai Yaacov Parnass as a director on 24 October 2014
11 Sep 2014 TM01 Termination of appointment of Robert Benjamin Gersohn as a director on 29 August 2014
06 Aug 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
06 Aug 2014 AP04 Appointment of Centrum Secretaries Limited as a secretary on 14 May 2014