Advanced company searchLink opens in new window

GESTRIX

Company number 04991043

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
14 Aug 2017 AD01 Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS to Devonshire House 60 Goswell Road London EC1M 7AD on 14 August 2017
09 Aug 2017 600 Appointment of a voluntary liquidator
09 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-18
09 Aug 2017 LIQ01 Declaration of solvency
15 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
11 Oct 2016 CH01 Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016
26 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Apr 2016 CH01 Director's details changed for Mr Andrew Michael Woods on 6 April 2016
07 Apr 2016 CH01 Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016
22 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
24 Jul 2015 TM01 Termination of appointment of James Andrew Scott as a director on 10 July 2015
29 May 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
03 Oct 2014 CH01 Director's details changed for Mr Andrew Michael Woods on 2 October 2014
04 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Feb 2014 CH01 Director's details changed for Mr Jaysal Vandravan Vandravan Vandravan Vandravan Atara on 3 February 2014
05 Feb 2014 AP01 Appointment of Mr Jaysal Yandravan Atara as a director
11 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
02 Dec 2013 TM01 Termination of appointment of Alison Oliver as a director
24 Oct 2013 CH01 Director's details changed for Mr James Andrew Scott on 10 October 2013
29 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders