- Company Overview for GENERATE CONTRACTING LTD (10124630)
- Filing history for GENERATE CONTRACTING LTD (10124630)
- People for GENERATE CONTRACTING LTD (10124630)
- More for GENERATE CONTRACTING LTD (10124630)
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 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2020 | TM01 | Termination of appointment of Dhinesh Kumaran Mohana Sundaram as a director on 29 September 2020 | |
29 Sep 2020 | PSC07 | Cessation of Dhinesh Kumaran Mohana Sundaram as a person with significant control on 29 September 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom to Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS on 1 April 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
16 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
28 Dec 2017 | AD01 | Registered office address changed from 1 Canute Road Hampshire Southampton SO14 3FH England to Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS on 28 December 2017 | |
07 Jun 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
31 May 2017 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
05 Apr 2017 | AD01 | Registered office address changed from Unit 2, Saxon Gate Back of the Walls Southampton SO14 3HA England to 1 Canute Road Hampshire Southampton SO14 3FH on 5 April 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Lewis Thompson as a director on 30 March 2017 | |
30 Mar 2017 | AP01 | Appointment of Mr Dhinesh Kumaran Mohana Sundaram as a director on 29 March 2017 | |
15 Jun 2016 | AD01 | Registered office address changed from 42 Tutbury Street Ancoats Manchester M4 7DG United Kingdom to Unit 2, Saxon Gate Back of the Walls Southampton SO14 3HA on 15 June 2016 | |
14 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-14
|