- Company Overview for GYNETERIX LTD (13523773)
- Filing history for GYNETERIX LTD (13523773)
- People for GYNETERIX LTD (13523773)
- More for GYNETERIX LTD (13523773)
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) |
---|---|---|---|
19 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
14 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
10 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2022 | AA | Micro company accounts made up to 5 April 2022 | |
18 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 5 April 2022 | |
26 Aug 2021 | AD01 | Registered office address changed from The Annex 1009 Chorley New Road Horwich Bolton BL6 4LW United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 26 August 2021 | |
06 Aug 2021 | PSC07 | Cessation of Noleen Mcconachie as a person with significant control on 30 July 2021 | |
05 Aug 2021 | TM01 | Termination of appointment of Noleen Mcconachie as a director on 30 July 2021 | |
05 Aug 2021 | PSC01 | Notification of Abel Rasco Iv as a person with significant control on 30 July 2021 | |
04 Aug 2021 | AP01 | Appointment of Mr Abel Rasco Iv as a director on 30 July 2021 | |
28 Jul 2021 | AD01 | Registered office address changed from 161 Cheddon Road Taunton TA2 7DN England to The Annex 1009 Chorley New Road Horwich Bolton BL6 4LW on 28 July 2021 | |
22 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-22
|