- 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 Jan 2016 | TM01 | Termination of appointment of Roxanne Marie Poole as a director on 25 January 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 May 2014 | AD01 | Registered office address changed from Suite 2 Second Floor 107 Power Road London W4 5PY England on 9 May 2014 | |
09 May 2014 | AD01 | Registered office address changed from C/O Bassetts Accountants Suite 2, Second Floor 107 Power Road Chiswick London W4 5PY England on 9 May 2014 | |
09 May 2014 | AD01 | Registered office address changed from C/O Bassetts Accountant 109 Baker Street London W1U 6RP on 9 May 2014 | |
10 Feb 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 30 June 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
06 Aug 2013 | TM01 | Termination of appointment of Ankur Shroff as a director | |
06 Aug 2013 | AP01 | Appointment of Miss Roxanne Marie Poole as a director | |
22 Jun 2013 | TM01 | Termination of appointment of Sandhya Surat as a director | |
22 Jun 2013 | AD01 | Registered office address changed from 10 Fenchurch Avenue London EC3M 5BN United Kingdom on 22 June 2013 | |
22 Jun 2013 | AP01 | Appointment of Mr Ankur Vijaykumar Shroff as a director | |
29 Apr 2013 | TM01 | Termination of appointment of Sandhya Sonah as a director | |
29 Apr 2013 | AP01 | Appointment of Ms Sandhya Kumari Surat as a director | |
24 Apr 2013 | TM01 | Termination of appointment of Ashok Sonah as a director | |
23 Apr 2013 | AP01 | Appointment of Mrs Sandhya Rana Sonah as a director | |
28 Mar 2013 | AP01 | Appointment of Mr Ashok Prakash Sonah as a director | |
28 Mar 2013 | TM01 | Termination of appointment of Sandhya Sonah as a director | |
23 Mar 2013 | AP01 | Appointment of Mrs Sandhya Rana Sonah as a director |