- Company Overview for GENSON LIMITED (08274134)
- Filing history for GENSON LIMITED (08274134)
- People for GENSON LIMITED (08274134)
- Insolvency for GENSON LIMITED (08274134)
- More for GENSON LIMITED (08274134)
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
|
|
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 |