Advanced company searchLink opens in new window

GENILOGIC LIMITED

Company number 10031001

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)
16 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-12
04 Sep 2021 600 Appointment of a voluntary liquidator
04 Sep 2021 LIQ02 Statement of affairs
03 Sep 2021 AD01 Registered office address changed from Units 9 & 10 Londesborough Road Business Park Londesborough Road Scarborough North Yorkshire YO12 5AF England to The Chapel Bridge Street Driffield YO25 6DA on 3 September 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
23 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
22 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jun 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
13 Mar 2017 CH01 Director's details changed for Joanne Michaela Thompson on 13 March 2017
13 Mar 2017 CH01 Director's details changed for Mr Justin Glyn Meurig Jones on 13 March 2017
13 Mar 2017 CH01 Director's details changed for Timothy Peter Chadwick on 13 March 2017
13 Mar 2017 AD01 Registered office address changed from 31-32 Durham Street Scarborough North Yorkshire YO12 7PT United Kingdom to Units 9 & 10 Londesborough Road Business Park Londesborough Road Scarborough North Yorkshire YO12 5AF on 13 March 2017
30 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2016 SH10 Particulars of variation of rights attached to shares
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 16 May 2016
  • GBP 6
15 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
14 Mar 2016 CH01 Director's details changed for Tim Peter Chadwick on 1 March 2016