Advanced company searchLink opens in new window

GENCO MALE EMPORIUM LIMITED

Company number 06009491

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)
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
21 May 2023 AD01 Registered office address changed from 9 Devonshire Road London W4 2EU England to 29 Devizes Road Swindon SN1 4BG on 21 May 2023
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
30 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 PSC04 Change of details for Mr Neil David Martin Jarvis as a person with significant control on 17 April 2022
29 Apr 2022 TM02 Termination of appointment of Pui Ling Parmar as a secretary on 17 April 2022
29 Apr 2022 PSC07 Cessation of Bharat Kumar Chandrakant Parmar as a person with significant control on 16 April 2022
29 Apr 2022 TM01 Termination of appointment of Bharat Kumar Chandrakant Parmar as a director on 17 April 2022
29 Apr 2022 AP01 Appointment of Mr Johannes Groeber as a director on 17 April 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
28 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
16 Dec 2021 AD01 Registered office address changed from 22 Leythe Road Acton London W3 8AW to 9 Devonshire Road London W4 2EU on 16 December 2021
25 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
03 Mar 2021 CH01 Director's details changed for Mr Bharatkumar Chandrakant Parmar on 3 March 2021
03 Mar 2021 PSC04 Change of details for Mr Bharatkumar Chandrakant Parmar as a person with significant control on 3 March 2021
23 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
19 Mar 2020 PSC01 Notification of Neil David Martin Jarvis as a person with significant control on 19 March 2020
07 Jan 2020 CS01 Confirmation statement made on 24 November 2019 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 29 December 2018 to 28 December 2018
12 Jun 2019 AD04 Register(s) moved to registered office address 22 Leythe Road Acton London W3 8AW