GYNEMONES LTD
Company Documents
| Date | Description | 
|---|---|
| 11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off | 
| 11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off | 
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended | 
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended | 
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off | 
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off | 
| 21/06/2421 June 2024 | Micro company accounts made up to 2024-04-05 | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 26/10/2326 October 2023 | Micro company accounts made up to 2023-04-05 | 
| 03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with no updates | 
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 | 
| 20/02/2320 February 2023 | Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Office 222 Paddington House, New Road Kidderminster DY10 1AL on 2023-02-20 | 
| 21/01/2321 January 2023 | Compulsory strike-off action has been discontinued | 
| 21/01/2321 January 2023 | Compulsory strike-off action has been discontinued | 
| 20/01/2320 January 2023 | Confirmation statement made on 2022-10-07 with no updates | 
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off | 
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off | 
| 30/09/2230 September 2022 | Registered office address changed from 18 Borrowdale Road Stockport SK2 6DX United Kingdom to Office 9 Chenevare Mews High Street Kinver DY7 6HF on 2022-09-30 | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with no updates | 
| 27/09/2127 September 2021 | Micro company accounts made up to 2021-04-05 | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 27/06/2027 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 | 
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 | 
| 09/01/209 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE CASTRO | 
| 09/01/209 January 2020 | CESSATION OF LINDA IRVINE AS A PSC | 
| 27/12/1927 December 2019 | DIRECTOR APPOINTED MRS JANICE CASTRO | 
| 27/12/1927 December 2019 | APPOINTMENT TERMINATED, DIRECTOR LINDA IRVINE | 
| 30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM FLAT 19 WOODSTOCK HOUSE HOLLYBANK ROAD BIRMINGHAM B13 0QX UNITED KINGDOM | 
| 08/10/198 October 2019 | 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