Advanced company searchLink opens in new window

GENFOUR LTD

Company number 06265508

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)
30 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
18 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 6 February 2020
12 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 6 February 2019
21 Feb 2018 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to 81 Station Road Marlow Bucks SL7 1NS on 21 February 2018
15 Feb 2018 LIQ01 Declaration of solvency
15 Feb 2018 600 Appointment of a voluntary liquidator
15 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-07
22 Dec 2017 TM01 Termination of appointment of John Anthony Mclaughlin as a director on 7 December 2017
22 Dec 2017 TM01 Termination of appointment of Andrew Christopher Haire as a director on 7 December 2017
05 Jul 2017 AP01 Appointment of Daniel Kenneth Burton as a director on 16 June 2017
04 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with updates
29 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 104.44
28 Jun 2017 PSC07 Cessation of James Hall as a person with significant control on 31 March 2017
28 Jun 2017 PSC07 Cessation of Nanda Hall as a person with significant control on 31 March 2017
28 Jun 2017 PSC01 Notification of Nanda Hall as a person with significant control on 6 April 2016
28 Jun 2017 PSC02 Notification of Accenture (Uk) Limited as a person with significant control on 31 March 2017
28 Jun 2017 PSC01 Notification of James Hall as a person with significant control on 6 April 2016
25 Jun 2017 AD03 Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT
25 Jun 2017 AD02 Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT
10 Apr 2017 TM01 Termination of appointment of Nanda Hall as a director on 31 March 2017
10 Apr 2017 TM01 Termination of appointment of James Hall as a director on 31 March 2017
10 Apr 2017 TM02 Termination of appointment of Nanda Hall as a secretary on 31 March 2017
10 Apr 2017 AP01 Appointment of Mr John Anthony Mclaughlin as a director on 31 March 2017
10 Apr 2017 AP01 Appointment of Mr Anthony Rice as a director on 31 March 2017