- Company Overview for GENCORE GEOTEC LIMITED (10174453)
- Filing history for GENCORE GEOTEC LIMITED (10174453)
- People for GENCORE GEOTEC LIMITED (10174453)
- More for GENCORE GEOTEC LIMITED (10174453)
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) |
---|---|---|---|
10 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2021 | TM01 | Termination of appointment of Robert William Clutton as a director on 30 June 2021 | |
30 Jun 2021 | CH01 | Director's details changed for Mr David Downward on 14 June 2021 | |
28 Jun 2021 | AP01 | Appointment of Mr David Downward as a director on 14 June 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
23 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
09 Feb 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
08 Jan 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 30 September 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2017 | PSC07 | Cessation of Kenneth Baker as a person with significant control on 1 September 2017 | |
01 Sep 2017 | TM01 | Termination of appointment of Kathleen Baker as a director on 1 September 2017 | |
01 Sep 2017 | PSC07 | Cessation of Kathleen Baker as a person with significant control on 1 September 2017 | |
01 Sep 2017 | PSC01 | Notification of Robert Clutton as a person with significant control on 1 September 2017 | |
01 Sep 2017 | AP01 | Appointment of Mr Robert William Clutton as a director on 1 September 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from 15 Gandy Road Wednesfield WV12 5UG United Kingdom to Suite 3 Churchill House Queen Street Wellington Telford TF1 1SN on 1 September 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
11 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-11
|