- Company Overview for GENERATE FS LIMITED (08245483)
- Filing history for GENERATE FS LIMITED (08245483)
- People for GENERATE FS LIMITED (08245483)
- Charges for GENERATE FS LIMITED (08245483)
- More for GENERATE FS LIMITED (08245483)
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) |
---|---|---|---|
09 Jun 2017 | CH01 | Director's details changed for Mr Adam James Barton on 1 June 2017 | |
09 Jun 2017 | AP01 | Appointment of Mr Robert Ferguson Smith as a director on 1 June 2017 | |
10 Apr 2017 | MR01 | Registration of charge 082454830001, created on 5 April 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
04 Jul 2016 | AA | Accounts for a medium company made up to 30 September 2015 | |
08 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
17 Dec 2015 | AD01 | Registered office address changed from 3 New Concordia Wharf 3 New Concordia Wharf Mill Street London SE1 2BB England to Unit 3 New Concordia Wharf Mill Street London SE1 2BB on 17 December 2015 | |
17 Dec 2015 | AD01 | Registered office address changed from Unit 3 New Concordia Wharf Mill Street London SE1 2BE to Unit 3 New Concordia Wharf Mill Street London SE1 2BB on 17 December 2015 | |
14 Nov 2015 | AD01 | Registered office address changed from 43 Manchester Street London W1U 7LP to Unit 3 New Concordia Wharf Mill Street London SE1 2BE on 14 November 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
25 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Jun 2014 | AP03 | Appointment of Mrs Doreen De Haas as a secretary | |
06 Sep 2013 | AA01 | Current accounting period shortened from 31 October 2013 to 30 September 2013 | |
20 Jun 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-06-20
|
|
13 Mar 2013 | AP01 | Appointment of Mr Adam James Barton as a director | |
13 Mar 2013 | AP01 | Appointment of Mr Adam James Barton as a director | |
13 Mar 2013 | TM01 | Termination of appointment of James Malloney as a director | |
09 Oct 2012 | NEWINC | Incorporation |