GENGOOL LTD

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

06/01/216 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM GROUND FLOOR OFFICE 108 FORE STREET HERTFORD HERTFORDSHIRE SG14 1AB ENGLAND

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

17/01/1917 January 2019 CESSATION OF LISA MURPHY AS A PSC

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

26/06/1826 June 2018 PREVSHO FROM 31/08/2018 TO 05/04/2018

View Document

19/06/1819 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHRENCE VELASQUEZ

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM VICTORY HOUSE 400 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 7PA

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR LISA MURPHY

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR ARTHRENCE VELASQUEZ

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 68 EDGE LANE CROSBY LIVERPOOL L23 9XF UNITED KINGDOM

View Document

08/08/178 August 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