Advanced company searchLink opens in new window

GENES REUNITED LIMITED

Company number 04804230

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2015 DS01 Application to strike the company off the register
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
30 Dec 2013 AA Full accounts made up to 31 March 2013
03 Dec 2013 AP01 Appointment of Mr David Howard Eric Thomson as a director
03 Dec 2013 CH01 Director's details changed for Ms Annelies Van Den Belt on 3 December 2013
29 Nov 2013 AP01 Appointment of Mrs Annelies Van Den Belt as a director
12 Nov 2013 TM01 Termination of appointment of Christiaan Van Der Kuyl as a director
02 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
14 Jun 2013 AP03 Appointment of Mrs Irene Douglas as a secretary
14 Jun 2013 TM02 Termination of appointment of Laura Calder as a secretary
27 Dec 2012 AA Full accounts made up to 31 March 2012
26 Nov 2012 AP01 Appointment of Mr Paul Daly as a director
12 Nov 2012 TM01 Termination of appointment of Jennifer Denning as a director
21 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
22 Feb 2012 AD01 Registered office address changed from 185 Fleet Street London EC4A 2HS on 22 February 2012
07 Dec 2011 AA Full accounts made up to 31 March 2011
05 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
05 Jul 2011 TM01 Termination of appointment of Christiaan Van Der Kuyl as a director
23 Dec 2010 AA Full accounts made up to 31 March 2010
14 Dec 2010 AA01 Previous accounting period shortened from 31 December 2010 to 31 March 2010
18 Oct 2010 MISC Section 519