Advanced company searchLink opens in new window

GENERATE FS LIMITED

Company number 08245483

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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