Advanced company searchLink opens in new window

GEN Z LTD

Company number 12285114

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2023 DS01 Application to strike the company off the register
15 Dec 2022 AA Micro company accounts made up to 31 August 2022
09 Dec 2022 AD01 Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to 34 Langdale Crescent Grantham NG31 8DF on 9 December 2022
04 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
22 Sep 2022 AA01 Previous accounting period shortened from 31 October 2022 to 31 August 2022
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
07 Dec 2021 PSC01 Notification of Isaac Jules Mckenzie-Anderson as a person with significant control on 7 December 2021
07 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 7 December 2021
04 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
27 Jul 2021 AA Micro company accounts made up to 31 October 2020
13 Dec 2020 CH01 Director's details changed for Mr Isaac Mckenzie-Anderson on 13 December 2020
13 Dec 2020 AD01 Registered office address changed from 34 34 Langdale Crescent Grantham Lincolnshire NG31 8DF United Kingdom to International House 61 Mosley Street Manchester M2 3HZ on 13 December 2020
03 Dec 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
03 Dec 2020 AD01 Registered office address changed from Apartment 46 7 Bridgewater Street Liverpool L1 0BE United Kingdom to 34 34 Langdale Crescent Grantham Lincolnshire NG31 8DF on 3 December 2020
28 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-28
  • GBP 1