Advanced company searchLink opens in new window

GENAM LEASE LIMITED

Company number 07861319

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)
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
  • GBP 2
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
  • GBP 2
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