- Company Overview for GENICO LONDON LIMITED (10572682)
- Filing history for GENICO LONDON LIMITED (10572682)
- People for GENICO LONDON LIMITED (10572682)
- Insolvency for GENICO LONDON LIMITED (10572682)
- More for GENICO LONDON LIMITED (10572682)
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
|
|
16 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|