- Company Overview for GENTLEFORD LTD (12059870)
- Filing history for GENTLEFORD LTD (12059870)
- People for GENTLEFORD LTD (12059870)
- More for GENTLEFORD LTD (12059870)
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) |
---|---|---|---|
01 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
16 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
13 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2023 | AD01 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 6, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ on 16 June 2023 | |
05 Jan 2023 | AA | Micro company accounts made up to 5 April 2022 | |
01 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2022 | AD01 | Registered office address changed from 25 Abington Avenue Northampton NN1 4PA to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 22 January 2022 | |
16 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
10 Sep 2021 | PSC07 | Cessation of Samantha Syres as a person with significant control on 15 September 2019 | |
10 Sep 2021 | PSC01 | Notification of Rowena Arceo as a person with significant control on 15 September 2019 | |
31 May 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
03 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2019 | TM01 | Termination of appointment of Samantha Syres as a director on 15 September 2019 | |
19 Sep 2019 | AP01 | Appointment of Mrs Rowena Arceo as a director on 15 September 2019 | |
17 Sep 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 5 April 2020 | |
28 Aug 2019 | AD01 | Registered office address changed from 4 Tavlin Avenue Warrington WA5 0EN United Kingdom to 25 Abington Avenue Northampton NN1 4PA on 28 August 2019 | |
19 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-19
|