- Company Overview for GENOPLESIUM CONTRACTING LTD (10491193)
- Filing history for GENOPLESIUM CONTRACTING LTD (10491193)
- People for GENOPLESIUM CONTRACTING LTD (10491193)
- More for GENOPLESIUM CONTRACTING LTD (10491193)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2018 | DS01 | Application to strike the company off the register | |
18 Apr 2018 | AD01 | Registered office address changed from Office 1320 Blue Tower Media Cityuk Manchester M50 2st United Kingdom to 15 Fairey Street Cofton Hackett Birmingham B45 8GU on 18 April 2018 | |
09 Apr 2018 | AA | Micro company accounts made up to 5 April 2017 | |
10 Jan 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 5 April 2017 | |
01 Dec 2017 | CH01 | Director's details changed for Mrs Maricar Navarro on 12 December 2016 | |
24 Nov 2017 | PSC01 | Notification of Maricar Navarro as a person with significant control on 12 December 2016 | |
23 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
24 Aug 2017 | AD01 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX to Office 1320 Blue Tower Media Cityuk Manchester M50 2st on 24 August 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Leo Mcgrath as a director on 12 December 2016 | |
04 Jan 2017 | AP01 | Appointment of Mrs Maricar Navarro as a director on 12 December 2016 | |
18 Dec 2016 | AD01 | Registered office address changed from 99 Inner Forum Liverpool L11 5BG United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX on 18 December 2016 | |
22 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-22
|