Advanced company searchLink opens in new window

GENERO LIMITED

Company number 05875309

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)
23 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2009 363a Return made up to 13/07/08; full list of members
05 Jun 2009 288c Director's Change of Particulars / stephen rosier / 30/09/2008 / HouseName/Number was: , now: 170; Street was: 34 middle lane, now: paramount building beckhampton street; Area was: cherhill, now: ; Post Town was: calne, now: swindon; Region was: wiltshire, now: ; Post Code was: SN11 8XX, now: SN1 2SJ; Country was: , now: united kingdom
05 Jun 2009 288b Appointment Terminated Secretary deborah king
27 Mar 2009 287 Registered office changed on 27/03/2009 from unit 4 uffcott business park uffcott swindon SN4 9NB
13 Mar 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
01 May 2008 AA Accounts for a small company made up to 30 June 2007
10 Oct 2007 363a Return made up to 13/07/07; full list of members
05 Mar 2007 88(2)R Ad 12/02/07--------- £ si 998@1=998 £ ic 2/1000
05 Mar 2007 225 Accounting reference date shortened from 31/07/07 to 30/06/07
05 Mar 2007 123 Nc inc already adjusted 12/02/07
05 Mar 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2006 288a New director appointed
23 Oct 2006 287 Registered office changed on 23/10/06 from: russell house oxford road bournemouth dorset BH8 8EX
23 Oct 2006 288b Secretary resigned
23 Oct 2006 288b Director resigned
23 Oct 2006 288a New secretary appointed
23 Oct 2006 288a New director appointed