- Company Overview for GENAM LEASE LIMITED (07861319)
- Filing history for GENAM LEASE LIMITED (07861319)
- People for GENAM LEASE LIMITED (07861319)
- More for GENAM LEASE LIMITED (07861319)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2020 | DS01 | Application to strike the company off the register | |
20 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
27 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Apr 2019 | PSC01 | Notification of Yuliya Tarasenka as a person with significant control on 9 April 2019 | |
10 Apr 2019 | PSC07 | Cessation of Arrow Capital Management (Uk) Ltd as a person with significant control on 9 April 2019 | |
10 Apr 2019 | PSC07 | Cessation of Generation Asset Management (Uk) Limited as a person with significant control on 9 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mrs Yuliya Tarasenka as a director on 8 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Robert William Maxwell as a director on 8 April 2019 | |
08 Apr 2019 | TM02 | Termination of appointment of Yuliya Tarasenka as a secretary on 8 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Cyril Henry Alain Le Tonqueze as a director on 8 April 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
21 Sep 2018 | AD01 | Registered office address changed from 7 Old Park Lane London W1K 1QR to 180 Piccadilly Suite 105 London W1J 9HF on 21 September 2018 | |
23 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
02 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | AP01 | Appointment of Mr Cyril Henri, Alain Le Tonqueze as a director on 1 November 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |