Advanced company searchLink opens in new window

GENERATE CONTRACTING LTD

Company number 10124630

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-14
  • GBP 1