- Company Overview for GENERATOR PROPERTIES LIMITED (08894561)
- Filing history for GENERATOR PROPERTIES LIMITED (08894561)
- People for GENERATOR PROPERTIES LIMITED (08894561)
- More for GENERATOR PROPERTIES LIMITED (08894561)
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) |
---|---|---|---|
03 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2014 | DS01 | Application to strike the company off the register | |
14 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 5 March 2014
|
|
05 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | AD01 | Registered office address changed from 3 Caroline Court Caroline Street Birmingham B3 1TR United Kingdom on 5 March 2014 | |
03 Mar 2014 | TM01 | Termination of appointment of Nissr Nicola Nijim as a director on 3 March 2014 | |
18 Feb 2014 | AP01 | Appointment of Mr Nissr Nicola Nijim as a director on 13 February 2014 | |
18 Feb 2014 | TM01 | Termination of appointment of Stephen John Scott as a director on 13 February 2014 | |
18 Feb 2014 | AP01 | Appointment of Mr Daniel Turner as a director on 13 February 2014 | |
13 Feb 2014 | NEWINC |
Incorporation
|