Advanced company searchLink opens in new window

G-NEEZ LTD

Company number 11902874

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2023 AD01 Registered office address changed from Unit 4 Fordhouse Ind Est Steel Drive Wolverhampton WV10 9XA England to Room S51 Kings Road Tyseley Birmingham B11 2AA on 17 March 2023
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
16 Mar 2023 AP01 Appointment of Mr Mario Lami as a director on 1 September 2022
16 Mar 2023 PSC07 Cessation of Suhail Ali as a person with significant control on 1 September 2022
16 Mar 2023 TM01 Termination of appointment of Suhail Ali as a director on 1 September 2022
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
18 Mar 2022 TM01 Termination of appointment of Sundeep Kaur Chandard as a director on 17 March 2022
26 Oct 2021 AA Micro company accounts made up to 31 March 2021
18 Aug 2021 PSC07 Cessation of Jasdev Singh Chandard as a person with significant control on 6 August 2021
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
04 Jun 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Oct 2020 AP01 Appointment of Ms Sundeep Kaur Chandard as a director on 25 June 2020
12 Oct 2020 TM01 Termination of appointment of Jasdev Singh Chandard as a director on 25 June 2020
04 Sep 2020 AD01 Registered office address changed from 77 Francis Road Edgbaston Birmingham B16 8SP England to Unit 4 Fordhouse Ind Est Steel Drive Wolverhampton WV10 9XA on 4 September 2020
21 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
03 Sep 2019 AD01 Registered office address changed from 232 Willenhall Road Wolverhampton WV1 2JQ England to 77 Francis Road Edgbaston Birmingham B16 8SP on 3 September 2019
25 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted