GINEL TRANS LTD
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via compulsory strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via compulsory strike-off |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
20/05/2320 May 2023 | Registered office address changed from 7 st. Nicholas Close Coventry CV1 4DU England to 177a Queens Road Nuneaton CV11 5NB on 2023-05-20 |
20/05/2320 May 2023 | Appointment of Mr Bogdan Tudor as a director on 2023-05-20 |
20/05/2320 May 2023 | Notification of Bogdan Tudor as a person with significant control on 2023-05-20 |
20/05/2320 May 2023 | Confirmation statement made on 2023-05-20 with updates |
20/05/2320 May 2023 | Micro company accounts made up to 2022-11-30 |
20/05/2320 May 2023 | Termination of appointment of Eugen Balauntescu as a director on 2023-05-20 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-02 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
04/01/214 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR EUGEN BALAUNTESCU / 04/01/2021 |
04/01/214 January 2021 | REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 75 EVENLODE BANBURY OX16 1PF ENGLAND |
03/11/203 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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