- Company Overview for GENGIS HOMES LTD (08763402)
- Filing history for GENGIS HOMES LTD (08763402)
- People for GENGIS HOMES LTD (08763402)
- More for GENGIS HOMES LTD (08763402)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2015 | AD01 | Registered office address changed from 59 Southwood Road Ramsgate Kent CT11 0AL to 6 Aby Court Coronation Cresent Garlinge Kent CT9 5BU on 22 September 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-04-02
|
|
28 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2014 | AP01 | Appointment of Neil Richard Coppock as a director on 1 August 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Christopher James Coppock as a director on 1 August 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from 30a London Road Riverhead Sevenoaks Kent TN13 2DE to 59 Southwood Road Ramsgate Kent CT11 0AL on 29 August 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Mr Christopher James Coppock on 14 April 2014 | |
22 Apr 2014 | AD01 | Registered office address changed from 30a London Road Riverhead London Kent TN13 2DE England on 22 April 2014 | |
06 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-06
|