Advanced company searchLink opens in new window

GENICO LONDON LIMITED

Company number 10572682

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)
31 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 4 July 2019
03 Aug 2018 AD01 Registered office address changed from 22 Baseline Studios Whitchurch Road London W11 4AT United Kingdom to 82 st John Street London EC1M 4JN on 3 August 2018
31 Jul 2018 LIQ02 Statement of affairs
31 Jul 2018 600 Appointment of a voluntary liquidator
31 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-05
16 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-15
13 Oct 2017 AP01 Appointment of Jake Hall as a director on 1 October 2017
12 Oct 2017 TM01 Termination of appointment of Henrietta Spiegelberg as a director on 1 October 2017
04 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-31
03 Apr 2017 AD01 Registered office address changed from Basement Flat 5 Handel Street London WC1N 1PB United Kingdom to 22 Baseline Studios Whitchurch Road London W11 4AT on 3 April 2017
19 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-19
  • GBP 1