Advanced company searchLink opens in new window

GENERATIVE WORKS LIMITED

Company number 07813626

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2020 DS01 Application to strike the company off the register
21 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
22 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
20 Sep 2017 PSC04 Change of details for Mr Marco Damien Alessi as a person with significant control on 20 September 2017
20 Sep 2017 CH01 Director's details changed for Mr Marco Damien Alessi on 20 September 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Mar 2017 AP04 Appointment of March Mutual Secretarial Services Ltd as a secretary on 14 February 2017
14 Mar 2017 TM02 Termination of appointment of Allan David Frost as a secretary on 14 February 2017
14 Mar 2017 AD01 Registered office address changed from 63 Birchwood Avenue Sidcup Kent DA14 4JZ to F25 Waterfront Studios 1 Dock Road London E16 1AH on 14 March 2017
23 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
21 Jul 2015 CH01 Director's details changed for Mr Marco Damien Alessi on 21 July 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2015 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Dec 2013 CH01 Director's details changed for Mr Marco Damien Alessi on 19 December 2013
09 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-09
  • GBP 1