GENTECK LTD

09463170 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.09463170
CategoryPrivate Limited Company
Incorporated27 Feb 2015
Age9 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 19 days

SUMMARY

GENTECK LTD is an dissolved private limited company with number 09463170. It was incorporated 9 years, 2 months, 3 days ago, on 27 February 2015 and it was dissolved 1 year, 19 days ago, on 11 April 2023. The company address is 09463170 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Address

Type: RP05

Change date: 2023-01-16

Default address: PO Box 4385, 09463170 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England

Change date: 2019-03-01

New address: Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Annette Green

Termination date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Address

Type: AD01

New address: The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY

Change date: 2017-04-27

Old address: Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Address

Type: AD01

New address: Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Incorporation company

Date: 27 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A P MASON LTD

22A BURTON STREET,MELTON MOWBRAY,LE13 1AF

Number:07839656
Status:ACTIVE
Category:Private Limited Company

DREAMSCREEN PRODUCTIONS LIMITED

8 LITTLEDOWN DRIVE,BOURNEMOUTH,BH7 7AQ

Number:08856771
Status:ACTIVE
Category:Private Limited Company

KOOSAR LIMITED

6 DRAKE CLOSE,BIDEFORD,EX39 1XA

Number:11164211
Status:ACTIVE
Category:Private Limited Company

LIMITLESSFLOW.LIFE LTD

GROUND FLOOR OFFICE,BERMONDSEY,SE16 3UL

Number:04115287
Status:ACTIVE
Category:Private Limited Company

P.A. ROSS HOLDINGS LTD

RUSKIN CHAMBERS,KNUTSFORD,WA16 6HA

Number:10087467
Status:ACTIVE
Category:Private Limited Company

SOTY GROUP LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL025977
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source