GX118 LTD

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 Application to strike the company off the register

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 2 WEST MOOR PARK NETWORKCENTRE YORKSHIRE WAY ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 3GW UNITED KINGDOM

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

07/08/197 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/04/166 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 CURREXT FROM 30/04/2016 TO 31/05/2016

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE JENNINGS / 03/03/2016

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 3 WEST MOOR PARK YORKSHIRE WAY ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 3GW UNITED KINGDOM

View Document

02/04/152 April 2015 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