- Company Overview for GENERA HOLDINGS LIMITED (10274377)
- Filing history for GENERA HOLDINGS LIMITED (10274377)
- People for GENERA HOLDINGS LIMITED (10274377)
- Charges for GENERA HOLDINGS LIMITED (10274377)
- Insolvency for GENERA HOLDINGS LIMITED (10274377)
- More for GENERA HOLDINGS LIMITED (10274377)
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) |
---|---|---|---|
18 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2023 | AM23 | Notice of move from Administration to Dissolution | |
17 Mar 2023 | AM10 | Administrator's progress report | |
13 Sep 2022 | AM10 | Administrator's progress report | |
06 Sep 2022 | AM19 | Notice of extension of period of Administration | |
09 Mar 2022 | AM10 | Administrator's progress report | |
17 Feb 2022 | TM01 | Termination of appointment of Manish Miglani as a director on 7 February 2022 | |
14 Sep 2021 | AM10 | Administrator's progress report | |
23 Mar 2021 | AM10 | Administrator's progress report | |
05 Oct 2020 | AM10 | Administrator's progress report | |
02 Oct 2020 | AD01 | Registered office address changed from C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU to 1 Kings Avenue Winchmore Hill London N21 3NA on 2 October 2020 | |
16 Mar 2020 | AM10 | Administrator's progress report | |
17 Oct 2019 | AM02 | Statement of affairs with form AM02SOA | |
18 Sep 2019 | AM19 | Notice of extension of period of Administration | |
18 Sep 2019 | AM07 | Result of meeting of creditors | |
18 Sep 2019 | AM06 | Notice of deemed approval of proposals | |
02 Sep 2019 | AD01 | Registered office address changed from 27 New Dover Road Canterbury CT1 3DN England to C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU on 2 September 2019 | |
31 Aug 2019 | AM03 | Statement of administrator's proposal | |
31 Aug 2019 | AM01 | Appointment of an administrator | |
07 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 Nov 2018 | SH08 | Change of share class name or designation | |
22 Oct 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
19 Oct 2018 | CH01 | Director's details changed for Mr Manish Miglani on 19 September 2018 | |
19 Oct 2018 | PSC02 | Notification of Nesta Investment Management Llp as a person with significant control on 22 December 2017 | |
19 Oct 2018 | PSC02 | Notification of Gstc Health Innovations Limited as a person with significant control on 22 December 2017 |