Advanced company searchLink opens in new window

GENSON LIMITED

Company number 08274134

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)
27 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 26 September 2024
18 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 26 September 2023
06 Oct 2022 AD01 Registered office address changed from 15 Abrey Close Great Bentley Colchester Essex C07 8FA United Kingdom to Finn Associates Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR on 6 October 2022
06 Oct 2022 600 Appointment of a voluntary liquidator
06 Oct 2022 LIQ02 Statement of affairs
06 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-27
20 Jun 2022 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to 15 Abrey Close Great Bentley Colchester Essex C07 8FA on 20 June 2022
28 Apr 2022 TM01 Termination of appointment of Miroslav Mazuolis as a director on 21 April 2022
04 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
11 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
09 Nov 2021 TM01 Termination of appointment of Karen Barnard as a director on 31 October 2021
07 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
20 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
23 Sep 2020 AP01 Appointment of Miroslav Mazuolis as a director on 1 May 2020
23 Sep 2020 AP01 Appointment of Mrs Karen Barnard as a director on 1 May 2020
17 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
01 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
11 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
12 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
09 Jan 2018 TM01 Termination of appointment of Graham Ronald Johnson as a director on 22 December 2017
04 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
04 Jan 2018 CS01 Confirmation statement made on 30 October 2017 with updates
04 Jan 2018 PSC02 Notification of Sag Holdings Limited as a person with significant control on 22 August 2017
04 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 4 January 2018
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016