Advanced company searchLink opens in new window

GEN NOMINEE LIMITED

Company number 06312906

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)
21 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2010 DS01 Application to strike the company off the register
12 Mar 2010 AA Total exemption full accounts made up to 31 July 2009
28 Oct 2009 AP03 Appointment of Mrs Helen Louise Austin as a secretary
28 Oct 2009 AD01 Registered office address changed from C/O Pricewaterhouse Coopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 28 October 2009
28 Oct 2009 TM02 Termination of appointment of Robert Jefferson as a secretary
23 Sep 2009 363a Return made up to 16/07/09; full list of members
22 May 2009 AA Total exemption small company accounts made up to 31 July 2008
30 Jul 2008 363a Return made up to 16/07/08; full list of members
03 Mar 2008 287 Registered office changed on 03/03/2008 from dickson dees saint ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB
14 Dec 2007 88(2)R Ad 22/11/07--------- £ si 39@1=39 £ ic 1/40
07 Dec 2007 MA Memorandum and Articles of Association
07 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Aug 2007 288a New secretary appointed;new director appointed
08 Aug 2007 288a New director appointed
02 Aug 2007 288b Director resigned
02 Aug 2007 288b Secretary resigned
31 Jul 2007 287 Registered office changed on 31/07/07 from: 1A dukesway court, team valley gateshead tyne and wear NE11 0PJ
30 Jul 2007 288a New director appointed
16 Jul 2007 NEWINC Incorporation