GANTEK HOLDING (U.K.) LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
11/05/2511 May 2025 | Application to strike the company off the register |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-14 with updates |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/09/2312 September 2023 | Micro company accounts made up to 2022-12-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/09/2014 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/03/1614 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
14/03/1614 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/05/1528 May 2015 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 40 SHAKESPEARE AVENUE BATH BA2 4RF |
16/02/1516 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/12/1410 December 2014 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3XX |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/03/147 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBIN PHILLIPS |
07/03/147 March 2014 | APPOINTMENT TERMINATED, DIRECTOR BRISTOL DIRECTORS UK LTD |
07/03/147 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBIN PHILLIPS |
07/03/147 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
07/03/147 March 2014 | SAIL ADDRESS CHANGED FROM: 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX UNITED KINGDOM |
07/03/147 March 2014 | APPOINTMENT TERMINATED, DIRECTOR BRISTOL DIRECTORS UK LTD |
07/03/147 March 2014 | SAIL ADDRESS CHANGED FROM: 40 SHAKESPEARE AVENUE BATH BA2 4RF GREAT BRITAIN |
07/03/147 March 2014 | DIRECTOR APPOINTED MR ANDREW KNIBB |
07/03/147 March 2014 | DIRECTOR APPOINTED MR ANDREW KNIBB |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/05/1329 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/05/121 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
23/03/1223 March 2012 | DIRECTOR APPOINTED MR ROBIN JOHN PHILLIPS |
23/03/1223 March 2012 | APPOINTMENT TERMINATED, DIRECTOR DERRICK PHILLIPS |
23/05/1123 May 2011 | CURREXT FROM 30/06/2011 TO 31/12/2011 |
13/05/1113 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/04/1020 April 2010 | SAIL ADDRESS CREATED |
20/04/1020 April 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
19/04/1019 April 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRISTOL DIRECTORS UK LTD / 19/04/2010 |
10/10/0910 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
06/07/096 July 2009 | DIRECTOR APPOINTED MR DERRICK JOHN PHILLIPS |
03/07/093 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | APPOINTMENT TERMINATED SECRETARY ORDERED MANAGEMENT SECRETARY LTD |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/07/0718 July 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/06/0721 June 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/12/0621 December 2006 | BRANCH OF COMPANY BE LE 13/12/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/03/0620 March 2006 | COMPANY NAME CHANGED ACETECH HOLDING (U.K.) LIMITED CERTIFICATE ISSUED ON 20/03/06 |
12/10/0512 October 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/08/0515 August 2005 | SEC APPOINTMENT 20/07/05 |
16/06/0516 June 2005 | NEW DIRECTOR APPOINTED |
15/06/0515 June 2005 | NEW SECRETARY APPOINTED |
15/06/0515 June 2005 | DIRECTOR RESIGNED |
15/06/0515 June 2005 | SECRETARY RESIGNED |
15/06/0515 June 2005 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
14/06/0514 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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