- Company Overview for GENER8 FINANCE HOLDINGS LIMITED (09393231)
- Filing history for GENER8 FINANCE HOLDINGS LIMITED (09393231)
- People for GENER8 FINANCE HOLDINGS LIMITED (09393231)
- Charges for GENER8 FINANCE HOLDINGS LIMITED (09393231)
- More for GENER8 FINANCE HOLDINGS LIMITED (09393231)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2019 | DS01 | Application to strike the company off the register | |
08 Mar 2019 | MR01 | Registration of charge 093932310001, created on 1 March 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
06 Dec 2018 | AA | Accounts for a small company made up to 31 May 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Paul Andrew Stokes as a director on 8 March 2018 | |
04 Jun 2018 | AP03 | Appointment of Jennifer Bodey as a secretary on 1 June 2018 | |
04 Jun 2018 | TM02 | Termination of appointment of Thomas Richard Case as a secretary on 1 June 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr Richard Ian Smith as a director on 23 February 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
16 Jan 2018 | PSC02 | Notification of 1Pm Plc as a person with significant control on 21 June 2017 | |
16 Jan 2018 | PSC07 | Cessation of Tracey Louise Richards as a person with significant control on 21 June 2017 | |
16 Jan 2018 | PSC07 | Cessation of David Mark Richards as a person with significant control on 21 June 2017 | |
09 Jan 2018 | PSC04 | Change of details for Mr David Mark Richards as a person with significant control on 9 January 2018 | |
07 Dec 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 May 2018 | |
27 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2017 | AD01 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth WD3 1EQ United Kingdom to 2nd Floor, St James House the Square, Lower Bristol Road Bath BA2 3BH on 21 June 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Mark Steven Wignall as a director on 8 June 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Simon Gregory Thomas Scott as a director on 8 June 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Michael Francis Cox as a director on 8 June 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Tracey Louise Richards as a director on 8 June 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of David Mark Richards as a director on 8 June 2017 | |
09 Jun 2017 | TM02 | Termination of appointment of Tracey Louise Richards as a secretary on 8 June 2017 |