- Company Overview for GENERATION PB LIMITED (08779541)
- Filing history for GENERATION PB LIMITED (08779541)
- People for GENERATION PB LIMITED (08779541)
- More for GENERATION PB LIMITED (08779541)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 May 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
23 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Jun 2017 | TM01 | Termination of appointment of Joe Dyble as a director on 12 May 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
01 Oct 2015 | AD01 | Registered office address changed from The Gatehouse Clifford's Inn Passage Fleet Street London EC4A 1BY to Abbey House, Hickleys Court South Street Farnham Surrey GU9 7QQ on 1 October 2015 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
07 Feb 2014 | AD01 | Registered office address changed from 23 Mitchell Point Ensign Way Hamble Southampton SO31 4RF United Kingdom on 7 February 2014 | |
18 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-18
|