- Company Overview for GENILOGIC LIMITED (10031001)
- Filing history for GENILOGIC LIMITED (10031001)
- People for GENILOGIC LIMITED (10031001)
- Insolvency for GENILOGIC LIMITED (10031001)
- More for GENILOGIC LIMITED (10031001)
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
|
|
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
|
|
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
|
|
15 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
14 Mar 2016 | CH01 | Director's details changed for Tim Peter Chadwick on 1 March 2016 |