GOVERNEX LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

24/11/2224 November 2022 Application to strike the company off the register

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-10-19

View Document

01/11/221 November 2022 Previous accounting period shortened from 2022-12-31 to 2022-10-19

View Document

19/10/2219 October 2022 Annual accounts for year ending 19 Oct 2022

View Accounts

17/05/2217 May 2022 Appointment of Mr Alan John Somerville as a director on 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Alan John Somerville as a director on 2022-03-31

View Document

01/04/221 April 2022 Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to Forth House 28 Rutland Square Edinburgh EH1 2BW on 2022-04-01

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Notification of Alan John Somerville as a person with significant control on 2021-09-01

View Document

27/10/2127 October 2021 Appointment of Mr Alan John Somerville as a director on 2021-09-01

View Document

27/10/2127 October 2021 Cessation of Mandy Jane Somerville as a person with significant control on 2021-09-01

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD TANNER / 10/12/2020

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY JANE SOMERVILLE

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD TANNER / 10/12/2020

View Document

11/12/2011 December 2020 10/12/20 STATEMENT OF CAPITAL GBP 200

View Document

12/02/2012 February 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

11/02/2011 February 2020 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