This company is commonly known as Gx Bedding Ltd. The company was founded 8 years ago and was given the registration number 10181581. The firm's registered office is in AZTEC WEST. You can find them at C/o Ri Group, 2430/2440 The Quadrant, Aztec West, Almondsbury. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | GX BEDDING LTD |
---|---|---|
Company Number | : | 10181581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 May 2016 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ri Group, 2430/2440 The Quadrant, Aztec West, Almondsbury, BS32 4AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Elm Wood Drive, Tonyrefail, Porth, United Kingdom, CF39 8JA | Director | 16 May 2016 | Active |
1, Banham Road, Kenninghall, U.K, NR16 2ED | Director | 24 July 2017 | Active |
Flat 4 Lorraine Court, Park Gate, Finchley, London, United Kingdom, N2 8BY | Director | 17 June 2016 | Active |
54, Garfield Rd, London, United Kingdom, SW11 5PN | Director | 12 March 2018 | Active |
Mr Alexander Gareth Miles | ||
Notified on | : | 16 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Address | : | 30, Finsbury Square, London, EC2A 1AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-19 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-05-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-12 | Address | Change registered office address company with date old address new address. | Download |
2021-08-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-15 | Resolution | Resolution. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
2018-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Miscellaneous | Legacy. | Download |
2017-09-18 | Address | Change registered office address company with date old address new address. | Download |
2017-08-10 | Officers | Termination director company with name termination date. | Download |
2017-08-10 | Officers | Appoint person director company with name date. | Download |
2017-05-23 | Return | Legacy. | Download |
2016-07-07 | Capital | Capital allotment shares. | Download |
2016-07-06 | Officers | Appoint person director company with name date. | Download |
2016-05-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.