- Company Overview for GENEJAR LIMITED (10331622)
- Filing history for GENEJAR LIMITED (10331622)
- People for GENEJAR LIMITED (10331622)
- More for GENEJAR LIMITED (10331622)
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
|