- Company Overview for GENZ AUTOMOTIVE LIMITED (08721867)
- Filing history for GENZ AUTOMOTIVE LIMITED (08721867)
- People for GENZ AUTOMOTIVE LIMITED (08721867)
- More for GENZ AUTOMOTIVE LIMITED (08721867)
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
|
|
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
|
|
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
|