Advanced company searchLink opens in new window

GENZ AUTOMOTIVE LIMITED

Company number 08721867

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)
10 Nov 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
21 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2017 CS01 Confirmation statement made on 7 October 2016 with updates
08 Feb 2017 CH01 Director's details changed
08 Feb 2017 TM01 Termination of appointment of a director
08 Feb 2017 CH01 Director's details changed for Mr John Albert Franck Candillier on 7 February 2017
07 Feb 2017 AD01 Registered office address changed from 256 Trinity Road Trinity Road London SW18 3RQ England to Michelin House 81 Fulham Road London SW3 6rd on 7 February 2017
08 Jan 2017 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 256 Trinity Road Trinity Road London SW18 3RQ on 8 January 2017
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2016 TM01 Termination of appointment of Cristian Stenstrom as a director on 30 March 2016
02 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
06 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Dec 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
01 Sep 2014 TM01 Termination of appointment of Charlotte Lucy Candillier as a director on 14 August 2014
03 Apr 2014 AP01 Appointment of Mr Cristian Stenstrom as a director
21 Jan 2014 CH01 Director's details changed for Mrs Charlotte Lucy Candillier on 21 January 2014
21 Jan 2014 CH01 Director's details changed for Mr John Albert Frank Candillier on 21 January 2014
21 Jan 2014 AD01 Registered office address changed from 256 Trinity Road London SW18 3RQ England on 21 January 2014
20 Jan 2014 AP01 Appointment of Mr John Albert Frank Candillier as a director
07 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-07
  • GBP 2