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

G-Neez Ltd

Documents

Total Documents19
Total Pages52

Filing History

17 March 2023Registered office address changed from Unit 4 Fordhouse Ind Est Steel Drive Wolverhampton WV10 9XA England to Room S51 Kings Road Tyseley Birmingham B11 2AA on 17 March 2023
16 March 2023Confirmation statement made on 16 March 2023 with updates
16 March 2023Appointment of Mr Mario Lami as a director on 1 September 2022
16 March 2023Termination of appointment of Suhail Ali as a director on 1 September 2022
16 March 2023Cessation of Suhail Ali as a person with significant control on 1 September 2022
14 December 2022Micro company accounts made up to 31 March 2022
5 April 2022Confirmation statement made on 5 April 2022 with updates
18 March 2022Termination of appointment of Sundeep Kaur Chandard as a director on 17 March 2022
26 October 2021Micro company accounts made up to 31 March 2021
18 August 2021Confirmation statement made on 18 August 2021 with updates
18 August 2021Cessation of Jasdev Singh Chandard as a person with significant control on 6 August 2021
4 June 2021Confirmation statement made on 24 March 2021 with no updates
24 March 2021Micro company accounts made up to 31 March 2020
12 October 2020Appointment of Ms Sundeep Kaur Chandard as a director on 25 June 2020
12 October 2020Termination of appointment of Jasdev Singh Chandard as a director on 25 June 2020
4 September 2020Registered office address changed from 77 Francis Road Edgbaston Birmingham B16 8SP England to Unit 4 Fordhouse Ind Est Steel Drive Wolverhampton WV10 9XA on 4 September 2020
21 April 2020Confirmation statement made on 24 March 2020 with no updates
3 September 2019Registered office address changed from 232 Willenhall Road Wolverhampton WV1 2JQ England to 77 Francis Road Edgbaston Birmingham B16 8SP on 3 September 2019
25 March 2019Incorporation
Statement of capital on 2019-03-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing