- Company Overview for GENEHAVEN LIMITED (07273459)
- Filing history for GENEHAVEN LIMITED (07273459)
- People for GENEHAVEN LIMITED (07273459)
- More for GENEHAVEN LIMITED (07273459)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Aug 2017 | DS01 | Application to strike the company off the register | |
07 Jun 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Jun 2013 | CH01 | Director's details changed for Mr Iftikar Ahmed Khan on 4 June 2013 | |
04 Jun 2013 | AR01 |
Annual return made up to 4 June 2013 with full list of shareholders
Statement of capital on 2013-06-04
|
|
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
20 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
01 Sep 2011 | CH01 | Director's details changed for Mr Iftikar Ahmed Khan on 30 August 2011 | |
31 Aug 2011 | CH01 | Director's details changed for Mr Amjad Ali Khan on 30 August 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
03 Mar 2011 | AD01 | Registered office address changed from Global House 5a Sandy`S Row London E1 7HW United Kingdom on 3 March 2011 | |
03 Mar 2011 | AP01 | Appointment of Mr Amjad Ali Khan as a director | |
03 Mar 2011 | AP01 | Appointment of Mr Iftikhar Khan as a director | |
03 Mar 2011 | TM01 | Termination of appointment of John Purdon as a director | |
03 Mar 2011 | TM02 | Termination of appointment of Chalfen Secretaries Limited as a secretary |