Advanced company searchLink opens in new window

GENEJAR LIMITED

Company number 10331622

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
01 Oct 2020 AD01 Registered office address changed from Flat 9, Windsor Forest Court Mill Ride Ascot SL5 8LT England to 55C Chester Road London N19 5DF on 1 October 2020
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2019 DS01 Application to strike the company off the register
03 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
29 May 2019 AA Micro company accounts made up to 31 August 2018
31 Aug 2018 AP01 Appointment of Mr Timothy Francis Davies as a director on 31 August 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
15 Aug 2018 AP01 Appointment of Mr Pieter Josson as a director on 6 August 2018
31 Oct 2017 AA Micro company accounts made up to 31 August 2017
16 Oct 2017 CH01 Director's details changed for Mr Craig Macpherson on 14 October 2017
14 Oct 2017 AD01 Registered office address changed from Flat 10 15 Abbeville Road London SW4 9LA to Flat 9, Windsor Forest Court Mill Ride Ascot SL5 8LT on 14 October 2017
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
01 Sep 2016 AD01 Registered office address changed from Flat 10 Abbeville Road London SW4 9LA United Kingdom to Flat 10 15 Abbeville Road London SW4 9LA on 1 September 2016
16 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted