- Company Overview for GENWICK LIMITED (07890772)
- Filing history for GENWICK LIMITED (07890772)
- People for GENWICK LIMITED (07890772)
- More for GENWICK LIMITED (07890772)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2018 | DS01 | Application to strike the company off the register | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
29 Nov 2018 | TM01 | Termination of appointment of Andrew George Ramage as a director on 14 July 2018 | |
17 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2018 | DS02 | Withdraw the company strike off application | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2018 | DS01 | Application to strike the company off the register | |
02 Jan 2018 | AP01 | Appointment of Mr Andrew George Ramage as a director on 20 December 2017 | |
02 Jan 2018 | AP01 | Appointment of Mr William Mcallister as a director on 20 December 2017 | |
02 Jan 2018 | TM01 | Termination of appointment of Michael Patrick Horsford as a director on 20 December 2017 | |
02 Jan 2018 | PSC05 | Change of details for Billington Private Equity Limited as a person with significant control on 18 December 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from 13 David Mews London W1U 6EQ England to 49 Station Road Polegate BN26 6EA on 5 December 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2016 | TM01 | Termination of appointment of Benjamin White as a director on 8 March 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Michael Patrick Horsford as a director on 8 March 2016 | |
18 Apr 2016 | AD01 | Registered office address changed from C/O Bassetts Accountants Suite 2 Second Floor 107 Power Road London W4 5PY to 13 David Mews London W1U 6EQ on 18 April 2016 | |
26 Jan 2016 | AP01 | Appointment of Mr Benjamin White as a director on 25 January 2016 |