Advanced company searchLink opens in new window

GENER8 FINANCE HOLDINGS LIMITED

Company number 09393231

Filter by category

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2019 DS01 Application to strike the company off the register
08 Mar 2019 MR01 Registration of charge 093932310001, created on 1 March 2019
23 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
06 Dec 2018 AA Accounts for a small company made up to 31 May 2018
11 Jul 2018 TM01 Termination of appointment of Paul Andrew Stokes as a director on 8 March 2018
04 Jun 2018 AP03 Appointment of Jennifer Bodey as a secretary on 1 June 2018
04 Jun 2018 TM02 Termination of appointment of Thomas Richard Case as a secretary on 1 June 2018
23 Feb 2018 AP01 Appointment of Mr Richard Ian Smith as a director on 23 February 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
16 Jan 2018 PSC02 Notification of 1Pm Plc as a person with significant control on 21 June 2017
16 Jan 2018 PSC07 Cessation of Tracey Louise Richards as a person with significant control on 21 June 2017
16 Jan 2018 PSC07 Cessation of David Mark Richards as a person with significant control on 21 June 2017
09 Jan 2018 PSC04 Change of details for Mr David Mark Richards as a person with significant control on 9 January 2018
07 Dec 2017 AA01 Current accounting period extended from 31 December 2017 to 31 May 2018
27 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-08
21 Jun 2017 AD01 Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth WD3 1EQ United Kingdom to 2nd Floor, St James House the Square, Lower Bristol Road Bath BA2 3BH on 21 June 2017
09 Jun 2017 TM01 Termination of appointment of Mark Steven Wignall as a director on 8 June 2017
09 Jun 2017 TM01 Termination of appointment of Simon Gregory Thomas Scott as a director on 8 June 2017
09 Jun 2017 TM01 Termination of appointment of Michael Francis Cox as a director on 8 June 2017
09 Jun 2017 TM01 Termination of appointment of Tracey Louise Richards as a director on 8 June 2017
09 Jun 2017 TM01 Termination of appointment of David Mark Richards as a director on 8 June 2017
09 Jun 2017 TM02 Termination of appointment of Tracey Louise Richards as a secretary on 8 June 2017