GIENAM LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/03/2420 March 2024 Current accounting period extended from 2024-01-31 to 2024-04-05

View Document

14/03/2414 March 2024 Termination of appointment of Kacey Summer Wilmer as a director on 2023-04-20

View Document

14/03/2414 March 2024 Notification of Sherlly Garcia as a person with significant control on 2023-04-20

View Document

14/03/2414 March 2024 Cessation of Kacey Summer Wilmer as a person with significant control on 2023-04-20

View Document

13/03/2413 March 2024 Appointment of Mrs Sherlly Garcia as a director on 2023-04-20

View Document

01/02/241 February 2024 Registered office address changed from 0062 Imperial Apartments Whitchurch Lane Bristol BS14 0TW to Office H Energy House, 35 Lombard Street Lichfield WS13 6DP on 2024-02-01

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

20/02/2320 February 2023 Registered office address changed from 21 Musketts Court 232 Birchfield Road Redditch Worcestershire B97 4NA United Kingdom to 0062 Imperial Apartments Whitchurch Lane Bristol BS14 0TW on 2023-02-20

View Document

27/01/2327 January 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company