- Company Overview for GENCO MALE EMPORIUM LIMITED (06009491)
- Filing history for GENCO MALE EMPORIUM LIMITED (06009491)
- People for GENCO MALE EMPORIUM LIMITED (06009491)
- Charges for GENCO MALE EMPORIUM LIMITED (06009491)
- Registers for GENCO MALE EMPORIUM LIMITED (06009491)
- More for GENCO MALE EMPORIUM LIMITED (06009491)
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 |