Advanced company searchLink opens in new window

GENEVA HOLDINGS LIMITED

Company number 06423033

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)
17 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
17 Oct 2012 TM01 Termination of appointment of Edward O'dea as a director on 17 October 2012
17 Oct 2012 TM01 Termination of appointment of John Edward Callaghan as a director on 17 October 2012
17 Oct 2012 TM02 Termination of appointment of Fariyal Khanbabi as a secretary on 17 October 2012
26 Sep 2012 AD01 Registered office address changed from 2 Cavendish Square London W1G 0PH on 26 September 2012
24 Sep 2012 4.20 Statement of affairs with form 4.19
24 Sep 2012 600 Appointment of a voluntary liquidator
24 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-13
07 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 May 2012 AR01 Annual return made up to 9 November 2011 with full list of shareholders
Statement of capital on 2012-05-28
  • GBP 35,867,282.13
28 Oct 2011 AP01 Appointment of Mr John Callaghan as a director on 28 October 2011
28 Oct 2011 AP01 Appointment of Mr Edward O'dea as a director on 28 October 2011
28 Oct 2011 TM01 Termination of appointment of Neil O'leary as a director on 27 October 2011
28 Oct 2011 TM01 Termination of appointment of Joe Devine as a director on 27 October 2011
27 Jul 2011 TM01 Termination of appointment of Patrick Hogan as a director
17 Mar 2011 TM01 Termination of appointment of John Callaghan as a director
17 Mar 2011 TM01 Termination of appointment of Edward O'dea as a director
17 Dec 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
06 Apr 2010 AA Group of companies' accounts made up to 31 December 2009
26 Jan 2010 AR01 Annual return made up to 9 November 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Patrick Hogan on 1 October 2009
25 Jan 2010 CH01 Director's details changed for Neil O'leary on 1 October 2009
25 Jan 2010 CH01 Director's details changed for Mr Joe Devine on 1 October 2009