Advanced company searchLink opens in new window

GENEAWEB LIMITED

Company number 03216286

Filter by category

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2020 DS01 Application to strike the company off the register
23 Apr 2020 AA Micro company accounts made up to 30 June 2019
13 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
20 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
27 Feb 2017 AA Micro company accounts made up to 30 June 2016
21 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
09 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
16 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
04 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Aug 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
23 Aug 2011 CH01 Director's details changed for Mr Derek Bandy on 28 April 2011
23 Aug 2011 CH01 Director's details changed for Grace Anne Bandy on 28 April 2011
23 Aug 2011 AD01 Registered office address changed from 30 Windmill Way Much Hadham Hertfordshire SG10 6BH on 23 August 2011
23 Aug 2011 CH03 Secretary's details changed for Grace Anne Bandy on 28 April 2011