GNET TECH HOLDINGS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-05-31

View Document

10/01/2410 January 2024 Registered office address changed to PO Box 4385, 10751169 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-10

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-05-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/02/2118 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR MEHMET AHMED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CESSATION OF YONGXIONG ZHENG AS A PSC

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GNET TECH GROUP LTD

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR YONGXIONG ZHENG

View Document

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS ENGLAND

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR MEHMET ERTAN AHMED

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

02/09/192 September 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-08-13

View Document

02/09/192 September 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/09/192 September 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

02/09/192 September 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / YONGXIONG ZHENG / 21/06/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/11/1812 November 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 33 ST JAMESS SQUARE LONDON SW1Y 4JS

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY HAOWEI / 19/09/2018

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS ENGLAND

View Document

12/09/1812 September 2018 SECRETARY'S CHANGE OF PARTICULARS / WENDY HAOWEI / 05/09/2018

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM NO.1 LONDON BRIDGE LONDON SE1 9BG ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY ROBERTS

View Document

23/05/1823 May 2018 SECRETARY APPOINTED WENDY HAOWEI

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY JEREMY ROBERTS

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED YONGXIONG ZHENG

View Document

03/05/173 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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