Advanced company searchLink opens in new window

NEDLLOYD GENOA LIMITED

Company number 02412292

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)
13 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
04 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 27 June 2017
08 Jul 2016 AD01 Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 30 Finsbury Square London EC2P 2YU on 8 July 2016
06 Jul 2016 600 Appointment of a voluntary liquidator
06 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28
06 Jul 2016 4.70 Declaration of solvency
27 May 2016 AD01 Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016
23 Mar 2016 MR04 Satisfaction of charge 1 in full
23 Mar 2016 MR04 Satisfaction of charge 2 in full
23 Mar 2016 MR04 Satisfaction of charge 4 in full
23 Mar 2016 MR04 Satisfaction of charge 6 in full
23 Mar 2016 MR04 Satisfaction of charge 5 in full
23 Mar 2016 MR04 Satisfaction of charge 7 in full
23 Mar 2016 MR04 Satisfaction of charge 10 in full
23 Mar 2016 MR04 Satisfaction of charge 3 in full
23 Mar 2016 MR04 Satisfaction of charge 8 in full
23 Mar 2016 MR04 Satisfaction of charge 9 in full
23 Mar 2016 MR04 Satisfaction of charge 11 in full
23 Mar 2016 MR04 Satisfaction of charge 12 in full
23 Sep 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
18 Aug 2014 AA Full accounts made up to 31 December 2013
14 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
06 Jun 2014 TM01 Termination of appointment of Terence Cornick as a director