Advanced company searchLink opens in new window

GENFRO LIMITED

Company number 12914837

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)
14 May 2024 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2024 DS01 Application to strike the company off the register
24 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2023 AD01 Registered office address changed from 25 Palace Street Berwick-upon-Tweed TD15 1HN United Kingdom to 9 9, Rudby Lea Hutton Rudby Yarm North Yorkshire TS15 0JZ on 23 October 2023
23 Oct 2023 TM02 Termination of appointment of Eirlys Lloyd Company Services Ltd as a secretary on 19 October 2023
31 Jan 2023 TM01 Termination of appointment of Paul Charles Newsham as a director on 27 January 2023
19 Dec 2022 TM01 Termination of appointment of Chemical Technology Services Ltd as a director on 18 December 2022
07 Dec 2022 AP01 Appointment of Mr Paul Charles Newsham as a director on 6 December 2022
16 Aug 2022 TM01 Termination of appointment of Loch Lomond Heritage Limited as a director on 15 August 2022
16 Aug 2021 AP01 Appointment of Dr James Robert Jennings as a director on 11 August 2021
13 Aug 2021 TM01 Termination of appointment of Paul Charles Newsham as a director on 12 August 2021
29 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-27
13 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2021 MA Memorandum and Articles of Association
27 Dec 2020 CS01 Confirmation statement made on 27 December 2020 with updates
24 Dec 2020 CS01 Confirmation statement made on 24 December 2020 with updates
24 Dec 2020 AP02 Appointment of Loch Lomond Heritage Limited as a director on 18 December 2020
24 Dec 2020 AP02 Appointment of Chemical Technology Services Ltd as a director on 18 December 2020
26 Nov 2020 MA Memorandum and Articles of Association
26 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2020 MA Memorandum and Articles of Association
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates