Download leads from Nexok and grow your business. Find out more

Gentek Solutions (UK) Limited

Documents

Total Documents29
Total Pages117

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off
19 April 2016Final Gazette dissolved via voluntary strike-off
2 February 2016First Gazette notice for voluntary strike-off
2 February 2016First Gazette notice for voluntary strike-off
20 January 2016Application to strike the company off the register
20 January 2016Application to strike the company off the register
15 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
15 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
23 June 2015Previous accounting period shortened from 30 June 2015 to 28 February 2015
23 June 2015Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to 6 Quay Street Carmarthen Dyfed SA31 3JX on 23 June 2015
23 June 2015Previous accounting period shortened from 30 June 2015 to 28 February 2015
23 June 2015Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to 6 Quay Street Carmarthen Dyfed SA31 3JX on 23 June 2015
11 December 2014Termination of appointment of William Joseph Mulholland as a director on 3 November 2014
11 December 2014Termination of appointment of William Joseph Mulholland as a director on 3 November 2014
11 December 2014Termination of appointment of William Joseph Mulholland as a director on 3 November 2014
11 December 2014Termination of appointment of a director
11 December 2014Termination of appointment of a director
10 November 2014Appointment of Llion Jones as a director on 25 September 2014
10 November 2014Appointment of Llion Jones as a director on 25 September 2014
10 November 2014Director's details changed for Mr Andrew David Adam Parker on 29 October 2014
10 November 2014Director's details changed for Mr Andrew David Adam Parker on 29 October 2014
10 November 2014Appointment of William Joseph Mulholland as a director on 25 September 2014
10 November 2014Appointment of William Joseph Mulholland as a director on 25 September 2014
6 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
6 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
6 August 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
17 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
17 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
17 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing