Advanced company searchLink opens in new window

GENES REUNITED RECORDS LIMITED

Company number 05508829

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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2011 DS01 Application to strike the company off the register
09 Dec 2010 AA Accounts for a small company made up to 31 March 2010
18 Oct 2010 MISC Section 519
29 Sep 2010 MISC Sect 519 aud res
24 Sep 2010 AA Full accounts made up to 31 December 2009
09 Sep 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
Statement of capital on 2010-09-09
  • GBP 100
09 Sep 2010 CH03 Secretary's details changed for Laura Anne Calder on 14 July 2010
07 May 2010 AA01 Previous accounting period shortened from 31 December 2010 to 31 March 2010
15 Apr 2010 AP01 Appointment of Mrs Jennifer Helen Denning as a director
15 Apr 2010 TM02 Termination of appointment of Helen Tautz as a secretary
15 Apr 2010 AP01 Appointment of Professor Christiaan Richard David Van Der Kuyl as a director
15 Apr 2010 AP03 Appointment of Laura Anne Calder as a secretary
15 Apr 2010 TM01 Termination of appointment of Andrew Baker as a director
15 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
15 Apr 2010 TM01 Termination of appointment of Carolyn Fairbairn as a director
15 Apr 2010 TM01 Termination of appointment of Benjamin Mcowenwilson as a director
15 Apr 2010 TM01 Termination of appointment of Thomas Betts as a director
15 Apr 2010 CC04 Statement of company's objects
15 Apr 2010 AD01 Registered office address changed from 200 Grays Inn Road London WC1X 8HF England on 15 April 2010
22 Mar 2010 AP01 Appointment of Mr Thomas Matthew Betts as a director
02 Dec 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
19 Oct 2009 CH03 Secretary's details changed for Helen Jane Tautz on 16 October 2009
11 Aug 2009 363a Return made up to 14/07/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/04/2021 under section 1088 of the Companies Act 2006