Advanced company searchLink opens in new window

GENARIQUE LIMITED

Company number 04553650

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)
23 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
01 May 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2008 288b Appointment Terminated Secretary peter bullen
06 Jun 2008 287 Registered office changed on 06/06/2008 from, unit A1 e crabtree road, thorpe industrial estate, egham, surrey, TW20 8RN
23 Oct 2007 363s Return made up to 04/10/07; full list of members
23 Oct 2007 363(190) Location of debenture register address changed
09 Jul 2007 AA Total exemption small company accounts made up to 31 October 2005
16 Nov 2006 363s Return made up to 04/10/06; full list of members
16 Nov 2006 363(190) Location of debenture register address changed
13 Feb 2006 288b Secretary resigned
26 Jan 2006 288a New secretary appointed
06 Dec 2005 AA Total exemption small company accounts made up to 31 October 2004
04 Nov 2005 363s Return made up to 04/10/05; full list of members
30 Aug 2005 244 Delivery ext'd 3 mth 31/10/04
29 Jun 2005 287 Registered office changed on 29/06/05 from: 10 graham road, windlesham, surrey GU20 6QG
13 Jun 2005 288c Secretary's particulars changed
10 Jun 2005 288c Director's particulars changed
13 Apr 2005 288a New secretary appointed
11 Apr 2005 363s Return made up to 04/10/04; full list of members
11 Apr 2005 363(190) Location of debenture register address changed
25 Oct 2004 288b Director resigned
25 Oct 2004 288b Secretary resigned
22 Oct 2004 288c Secretary's particulars changed;director's particulars changed