- Company Overview for GENESE (INTERNATIONAL) LIMITED (03409967)
- Filing history for GENESE (INTERNATIONAL) LIMITED (03409967)
- People for GENESE (INTERNATIONAL) LIMITED (03409967)
- Charges for GENESE (INTERNATIONAL) LIMITED (03409967)
- Insolvency for GENESE (INTERNATIONAL) LIMITED (03409967)
- More for GENESE (INTERNATIONAL) LIMITED (03409967)
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) |
---|---|---|---|
19 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Apr 2020 | AD01 | Registered office address changed from 117-119 Cleethorpe Road Grimsby N E Lincs DN31 3ET United Kingdom to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 30 April 2020 | |
09 Apr 2020 | LIQ02 | Statement of affairs | |
09 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2019 | TM01 | Termination of appointment of Oliver James Saint as a director on 1 July 2019 | |
24 Jan 2019 | CH01 | Director's details changed for Susan Jane Cundill on 24 January 2019 | |
03 Jan 2019 | AD01 | Registered office address changed from The Old Yard Main Street, Keyingham Hull North Humberside HU12 9RE to 117-119 Cleethorpe Road Grimsby N E Lincs DN31 3ET on 3 January 2019 | |
20 Nov 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 January 2019 | |
20 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
22 Mar 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
20 Jul 2016 | CH01 | Director's details changed for Susan Jane Cundill on 18 April 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|