Advanced company searchLink opens in new window

GENAR ONCOLOGY LIMITED

Company number 04955686

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 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
Statement of capital on 2010-11-09
  • GBP 2
06 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
06 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
06 Nov 2009 CH02 Director's details changed for Greenfield Capital International Limited on 6 November 2009
03 Sep 2009 AA Accounts made up to 30 November 2008
06 Aug 2009 288c Director's Change of Particulars / greenfield capital international LIMITED / 01/08/2009 / HouseName/Number was: international commercial centre, now: ; Street was: suite F8, now: suites 21 & 22 victoria house; Area was: po box 394, now: ; Post Town was: casemates, now: 26 main street
11 Dec 2008 288c Director's Change of Particulars / sterling fcs LTD / 09/12/2008 / HouseName/Number was: norfolk houseg lg floor, now: greenfield capital international LIMITED; Street was: 31 st. James's square, now: international commercial centre; Area was: , now: suite F8, po box 394; Post Town was: london, now: casemates; Post Code was: SW1Y 4JR, now: ; Countr
02 Dec 2008 363a Return made up to 06/11/08; full list of members
02 Dec 2008 288c Director's Change of Particulars / sterling fcs LTD / 02/12/2008 / HouseName/Number was: , now: norfolk house; Street was: savannah house 5TH floor, now: 31 st james's square; Area was: 11 charles ii street, now: lg floor; Post Code was: SW1Y 4QU, now: SW1Y 4JR
12 Sep 2008 AA Accounts made up to 30 November 2007
08 Nov 2007 363a Return made up to 06/11/07; full list of members
01 Sep 2007 AA Accounts made up to 30 November 2006
05 Jul 2007 287 Registered office changed on 05/07/07 from: savannah house, fifth floor 11 charles ii street london SW1Y 4QU
21 Nov 2006 288b Director resigned
21 Nov 2006 288a New director appointed
09 Nov 2006 363a Return made up to 06/11/06; full list of members
24 Apr 2006 AA Accounts made up to 30 November 2005
09 Nov 2005 363a Return made up to 06/11/05; full list of members
09 Nov 2005 287 Registered office changed on 09/11/05 from: savannah house fifth floor 11 charles ii street london SW1Y 4QU
08 Sep 2005 AA Accounts made up to 30 November 2004
12 Jan 2005 363s Return made up to 06/11/04; full list of members
30 Oct 2004 288a New director appointed
28 Sep 2004 287 Registered office changed on 28/09/04 from: 2ND floor 32 haymarket london SW1Y 4TP