- Company Overview for GENERIC ENING LIMITED (07506108)
- Filing history for GENERIC ENING LIMITED (07506108)
- People for GENERIC ENING LIMITED (07506108)
- More for GENERIC ENING LIMITED (07506108)
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) |
---|---|---|---|
16 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
18 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
02 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
21 Dec 2011 | TM02 | Termination of appointment of E and E Partners as a secretary | |
21 Dec 2011 | AA01 | Current accounting period extended from 31 January 2012 to 31 May 2012 | |
03 Mar 2011 | AP04 | Appointment of E and E Partners as a secretary | |
03 Mar 2011 | AD01 | Registered office address changed from Lambert Office 270 2 Old Brompton Road London SW73DQ England on 3 March 2011 | |
03 Mar 2011 | TM02 | Termination of appointment of Lambert and Lambert as a secretary | |
02 Feb 2011 | TM01 | Termination of appointment of Roberthe Mendana as a director | |
31 Jan 2011 | AP01 | Appointment of Mr Eric Olivier Gaspoz as a director | |
26 Jan 2011 | NEWINC |
Incorporation
|