Advanced company searchLink opens in new window

GENOA REALTY LIMITED

Company number 06090988

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)
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
  • GBP 110
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
  • GBP 110
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
  • GBP 110
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