- Company Overview for GENOA REALTY LIMITED (06090988)
- Filing history for GENOA REALTY LIMITED (06090988)
- People for GENOA REALTY LIMITED (06090988)
- Charges for GENOA REALTY LIMITED (06090988)
- More for GENOA REALTY LIMITED (06090988)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2016 | MR04 | Satisfaction of charge 1 in full | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2016 | DS01 | Application to strike the company off the register | |
21 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
17 Feb 2016 | AA01 | Previous accounting period shortened from 29 February 2016 to 31 December 2015 | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Mar 2015 | AD01 | Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to 7 River Park Iford Lane Bournemouth BH6 5NF on 5 March 2015 | |
05 Mar 2015 | AD02 | Register inspection address has been changed from C/O Harold G Walker Po Box 27 27 Vicarage Road Verwood Dorset BH31 6DR England to 7 River Park Iford Lane Bournemouth BH6 5NF | |
04 Mar 2015 | TM01 | Termination of appointment of Adrian Michael Summers as a director on 26 October 2014 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Feb 2014 | CH01 | Director's details changed for Mr Norman Ellis Hack on 28 February 2013 | |
24 Feb 2014 | CH03 | Secretary's details changed for Mr Norman Ellis Hack on 28 January 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | CH01 | Director's details changed for Mr Norman Ellis Hack on 28 February 2013 | |
24 Feb 2014 | CH03 | Secretary's details changed for Mr Norman Ellis Hack on 28 February 2013 | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
05 Mar 2013 | AD02 | Register inspection address has been changed from C/O Harold G Walker 21 Oxford Road Bournemouth Dorset BH8 8ET England | |
05 Mar 2013 | AD01 | Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR United Kingdom on 5 March 2013 | |
05 Mar 2013 | AD01 | Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 5 March 2013 | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders |