GAMTEX LIMITED

Register to unlock more data on OkredoRegister

GAMTEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

15092926

Incorporation date

23/08/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

Courtwood House, Silver Street Head, Sheffield S1 2DDCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2023)
dot icon01/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon22/02/2025
Cessation of Jason Lee Bell as a person with significant control on 2023-09-20
dot icon22/02/2025
Termination of appointment of Jason Lee Bell as a director on 2023-09-20
dot icon21/02/2025
Appointment of Jeanette Shafiq as a director on 2023-08-23
dot icon21/02/2025
Termination of appointment of Jeanette Shafiq as a director on 2023-08-23
dot icon14/02/2025
Cessation of Craig Hides as a person with significant control on 2023-09-20
dot icon14/02/2025
Notification of Jason Bell as a person with significant control on 2023-09-20
dot icon14/02/2025
Appointment of Mr Jason Lee Bell as a director on 2023-09-20
dot icon14/02/2025
Termination of appointment of Craig Hides as a director on 2023-09-20
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon29/01/2025
Registered office address changed from 52 Beacon Way Sheffield S9 1EB England to Courtwood House Silver Street Head Sheffield S1 2DD on 2025-01-29
dot icon29/01/2025
Termination of appointment of Imran Khan as a director on 2023-09-20
dot icon20/01/2025
Registered office address changed from Tapton Park Innovation Centre Brimington Road Chesterfield S41 0TZ United Kingdom to 52 Beacon Way Sheffield S9 1EB on 2025-01-20
dot icon15/01/2025
Cessation of Mohammad Shafiq as a person with significant control on 2024-01-31
dot icon15/01/2025
Termination of appointment of Mohammad Shafiq as a director on 2024-01-31
dot icon15/01/2025
Notification of Craig Hides as a person with significant control on 2023-09-20
dot icon15/01/2025
Appointment of Craig Hides as a director on 2023-09-20
dot icon15/01/2025
Appointment of Imran Khan as a director on 2023-09-20
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon08/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon08/10/2024
Termination of appointment of James Richardson as a director on 2023-08-23
dot icon08/10/2024
Cessation of James Richardson as a person with significant control on 2023-08-23
dot icon08/10/2024
Notification of Mohammad Shafiq as a person with significant control on 2023-12-22
dot icon08/10/2024
Appointment of Mohammad Shafiq as a director on 2023-12-22
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon23/09/2024
Registered office address changed from 14 New Post Office Square Corby NN17 1PB England to Tapton Park Innovation Centre Brimington Road Chesterfield S41 0TZ on 2024-09-23
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon17/09/2024
Termination of appointment of Azy Almousawy as a director on 2023-12-22
dot icon17/09/2024
Cessation of Mohammad Shafiq as a person with significant control on 2023-12-22
dot icon17/09/2024
Notification of James Richardson as a person with significant control on 2023-08-23
dot icon17/09/2024
Termination of appointment of Mohammad Shafiq as a director on 2023-12-22
dot icon17/09/2024
Appointment of James Richardson as a director on 2023-08-23
dot icon14/03/2024
Appointment of Azy Almousawy as a director on 2023-12-22
dot icon22/02/2024
Cessation of Azy Almousawy as a person with significant control on 2023-12-22
dot icon22/02/2024
Termination of appointment of Azy Almousawy as a director on 2023-12-22
dot icon22/02/2024
Notification of Mohammad Shafiq as a person with significant control on 2023-12-22
dot icon22/02/2024
Appointment of Mohammad Shafiq as a director on 2023-12-22
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon12/02/2024
Cessation of Croft Shareholders Ltd as a person with significant control on 2023-08-23
dot icon12/02/2024
Termination of appointment of Brian Ronald Walmsley as a director on 2023-08-23
dot icon12/02/2024
Registered office address changed from Fernhills Business Centre Todd Street Bury BL9 5BJ United Kingdom to 14 New Post Office Square Corby NN17 1PB on 2024-02-12
dot icon12/02/2024
Notification of Azy Almousawy as a person with significant control on 2023-08-23
dot icon12/02/2024
Appointment of Azy Almousawy as a director on 2023-08-23
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with updates
dot icon23/08/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walmsley, Brian Ronald
Director
23/08/2023 - 23/08/2023
1337
Shafiq, Mohammad
Director
22/12/2023 - 22/12/2023
115
Shafiq, Mohammad
Director
22/12/2023 - 31/01/2024
115
Khan, Imran
Director
20/09/2023 - 20/09/2023
68
Bell, Jason Lee
Director
20/09/2023 - 20/09/2023
69

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GAMTEX LIMITED

GAMTEX LIMITED is an(a) Dissolved company incorporated on 23/08/2023 with the registered office located at Courtwood House, Silver Street Head, Sheffield S1 2DD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GAMTEX LIMITED?

toggle

GAMTEX LIMITED is currently Dissolved. It was registered on 23/08/2023 and dissolved on 01/07/2025.

Where is GAMTEX LIMITED located?

toggle

GAMTEX LIMITED is registered at Courtwood House, Silver Street Head, Sheffield S1 2DD.

What does GAMTEX LIMITED do?

toggle

GAMTEX LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

What is the latest filing for GAMTEX LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via compulsory strike-off.