- Company Overview for GENSQUARED LTD (09231068)
- Filing history for GENSQUARED LTD (09231068)
- People for GENSQUARED LTD (09231068)
- Insolvency for GENSQUARED LTD (09231068)
- More for GENSQUARED LTD (09231068)
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) |
---|---|---|---|
13 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 January 2017 | |
10 Feb 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB on 10 February 2016 | |
03 Feb 2016 | 4.70 | Declaration of solvency | |
03 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Sep 2015 | CH01 | Director's details changed for Mr Christopher James Reynolds on 24 September 2014 | |
29 Sep 2015 | CH01 | Director's details changed for Mr Hugh Walter Kilpatrick on 24 September 2014 | |
29 Sep 2015 | CH03 | Secretary's details changed for Mr Hugh Walter Kilpatrick on 24 September 2014 | |
05 Oct 2014 | AA01 | Current accounting period shortened from 30 September 2015 to 31 May 2015 | |
23 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-23
|