Advanced company searchLink opens in new window

GENICA LIMITED

Company number 06691009

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)
07 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
15 Aug 2018 TM01 Termination of appointment of Jeremy Mark Williams as a director on 13 August 2018
27 Dec 2017 AD03 Register(s) moved to registered inspection location Tempsford Hall Sandy Bedfordshire SG19 2BD
22 Dec 2017 AD01 Registered office address changed from Tempsford Hall Temspford Hall Sandy Bedfordshire SG19 2BD Great Britain to 1 More London Place London SE1 2AF on 22 December 2017
22 Dec 2017 AD02 Register inspection address has been changed to Tempsford Hall Sandy Bedfordshire SG19 2BD
20 Dec 2017 LIQ01 Declaration of solvency
20 Dec 2017 600 Appointment of a voluntary liquidator
20 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-24
19 Oct 2017 SH20 Statement by Directors
19 Oct 2017 SH19 Statement of capital on 19 October 2017
  • GBP 1
19 Oct 2017 CAP-SS Solvency Statement dated 17/10/17
19 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
18 Aug 2017 PSC02 Notification of Kier Holdings Limited as a person with significant control on 7 April 2017
18 Aug 2017 PSC07 Cessation of Kier Business Services Limited as a person with significant control on 7 April 2017
18 Aug 2017 PSC02 Notification of Kier Business Services Limited as a person with significant control on 21 September 2016
18 Aug 2017 PSC07 Cessation of Mouchel Limited as a person with significant control on 21 September 2016
05 Apr 2017 AA Full accounts made up to 30 June 2016
09 Jan 2017 CH03 Secretary's details changed for Mrs Bethan Melges on 20 June 2016
12 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
29 Jul 2016 TM01 Termination of appointment of Craig Steven Apsey as a director on 1 June 2016
30 Jun 2016 AP03 Appointment of Mrs Bethan Melges as a secretary on 20 June 2016
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2016 AA Full accounts made up to 30 June 2015