GEN Z VENTURES LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Final Gazette dissolved via voluntary strike-off |
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
19/04/2519 April 2025 | Application to strike the company off the register |
08/01/258 January 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
21/02/2421 February 2024 | Registered office address changed from 15 Netley Close Maidstone ME14 5SA England to C/O Sothertons Limited, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6AW on 2024-02-21 |
12/10/2312 October 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
16/07/2316 July 2023 | Confirmation statement made on 2023-07-16 with updates |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
20/12/2120 December 2021 | Registered office address changed from Bryant House Bryant Road Strood Rochester Kent ME2 3EW England to 15 Netley Close Maidstone ME14 5SA on 2021-12-20 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-16 with updates |
16/04/2116 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
15/01/2115 January 2021 | PSC'S CHANGE OF PARTICULARS / MR JAKE MICHAEL LEE / 13/01/2021 |
15/01/2115 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE MICHAEL LEE / 13/01/2021 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/06/2022 June 2020 | REGISTERED OFFICE CHANGED ON 22/06/2020 FROM THE GRANARY HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT |
09/04/209 April 2020 | REGISTERED OFFICE CHANGED ON 09/04/2020 FROM SUITE 33, BUILDING 60 CHURCHILL SQUARE KINGS HILL WEST MALLING ME19 4YU ENGLAND |
17/07/1917 July 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