GEN-NXT TECHNOLOGIES LIMITED

113 Pitts Lane 113 Pitts Lane, Reading, RG6 1DD, England
StatusDISSOLVED
Company No.06641223
CategoryPrivate Limited Company
Incorporated09 Jul 2008
Age15 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years6 months, 22 days

SUMMARY

GEN-NXT TECHNOLOGIES LIMITED is an dissolved private limited company with number 06641223. It was incorporated 15 years, 11 months, 25 days ago, on 09 July 2008 and it was dissolved 6 months, 22 days ago, on 12 December 2023. The company address is 113 Pitts Lane 113 Pitts Lane, Reading, RG6 1DD, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-18

Officer name: Mr Amit Vasant Gawde

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2021

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-18

Psc name: Mr Amit Vasant Gawde

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-27

Old address: 65 Warnford Road Tilehurst Reading Berkshire RG30 4LD

New address: 113 Pitts Lane Earley Reading RG6 1DD

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2021

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-18

Psc name: Mrs Sonali Amit Gawde

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-14

Officer name: Mr Amit Gawde

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2013

Action Date: 31 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-31

Officer name: Mr Amit Gawde

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2013

Action Date: 12 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-12

Old address: 20 Garden Mews Westcote Road Reading Berkshire RG30 2HD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2011

Action Date: 17 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-17

Officer name: Mr Amit Gawde

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2011

Action Date: 23 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-23

Old address: 1 Baron Court Western Elms Avenue Reading RG30 2BP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-09

Officer name: Mr Amit Gawde

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/09; full list of members

Documents

View document PDF

Incorporation company

Date: 09 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL-TECH CONSULTANTS LIMITED

22 HOLLINGWORTH MEWS,CANNOCK,WS11 0GS

Number:05931773
Status:ACTIVE
Category:Private Limited Company

CARLTON ACCOUNTANCY AND PR LIMITED

66 LYNWOOD GROVE,ORPINGTON,BR6 0BH

Number:08915449
Status:ACTIVE
Category:Private Limited Company

CHURCHILL OFFICE SOLUTIONS LIMITED

2ND FLOOR PHOENIX HOUSE,BRIGHTON,BN1 2RT

Number:03098897
Status:LIQUIDATION
Category:Private Limited Company
Number:07586109
Status:ACTIVE
Category:Private Limited Company

GIXOL LIMITED

31 ST GEORGE STREET,,W1R 0HQ

Number:02610482
Status:LIQUIDATION
Category:Private Limited Company

L.B. TECHNICAL ASSOCIATES LIMITED

7 SUTTON HALL ROAD,HESTON,TW5 0PX

Number:04207466
Status:ACTIVE
Category:Private Limited Company

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