GOVERNEX LIMITED
Company Documents
Date | Description |
---|---|
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
24/11/2224 November 2022 | Application to strike the company off the register |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-10-19 |
01/11/221 November 2022 | Previous accounting period shortened from 2022-12-31 to 2022-10-19 |
19/10/2219 October 2022 | Annual accounts for year ending 19 Oct 2022 |
17/05/2217 May 2022 | Appointment of Mr Alan John Somerville as a director on 2022-03-31 |
01/04/221 April 2022 | Termination of appointment of Alan John Somerville as a director on 2022-03-31 |
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 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-10 with updates |
21/01/2221 January 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/10/2127 October 2021 | Notification of Alan John Somerville as a person with significant control on 2021-09-01 |
27/10/2127 October 2021 | Appointment of Mr Alan John Somerville as a director on 2021-09-01 |
27/10/2127 October 2021 | Cessation of Mandy Jane Somerville as a person with significant control on 2021-09-01 |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD TANNER / 10/12/2020 |
11/12/2011 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY JANE SOMERVILLE |
11/12/2011 December 2020 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD TANNER / 10/12/2020 |
11/12/2011 December 2020 | 10/12/20 STATEMENT OF CAPITAL GBP 200 |
12/02/2012 February 2020 | CURRSHO FROM 28/02/2021 TO 31/12/2020 |
11/02/2011 February 2020 | 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