Advanced company searchLink opens in new window

GENERIS TECHNOLOGY HOLDINGS (2) LIMITED

Company number 06504677

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)
01 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2017 SH08 Change of share class name or designation
20 Apr 2017 SH10 Particulars of variation of rights attached to shares
19 Apr 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 2.100001
07 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2017 SH20 Statement by Directors
04 Apr 2017 SH19 Statement of capital on 4 April 2017
  • GBP 3
04 Apr 2017 CAP-SS Solvency Statement dated 04/04/17
04 Apr 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Apr 2017 SH20 Statement by Directors
03 Apr 2017 SH19 Statement of capital on 3 April 2017
  • GBP 2
03 Apr 2017 CAP-SS Solvency Statement dated 03/04/17
03 Apr 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2016 TM01 Termination of appointment of Stephen George Cunningham as a director on 24 November 2016
21 Oct 2016 AP01 Appointment of Mr Thomas Koutny as a director on 20 October 2016
21 Oct 2016 AP01 Appointment of Mr Ralph Griewing as a director on 20 October 2016
20 May 2016 TM01 Termination of appointment of Thomas Andrew White as a director on 31 March 2016
13 Apr 2016 SH06 Cancellation of shares. Statement of capital on 15 January 2016
  • GBP 2,100,000
13 Apr 2016 SH03 Purchase of own shares.
09 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,100,000
06 Oct 2015 AA Full accounts made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4,200,000
18 Nov 2014 TM01 Termination of appointment of Peter Charles Bradley as a director on 31 October 2014