- 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) |
---|---|---|---|
19 Oct 2018 | PSC04 | Change of details for Mr Pieter Leendert Houweling as a person with significant control on 22 December 2017 | |
19 Oct 2018 | CH01 | Director's details changed for Mr Manish Miglani on 19 December 2016 | |
19 Oct 2018 | PSC04 | Change of details for Dr Martin John Hurrell as a person with significant control on 22 December 2017 | |
19 Oct 2018 | PSC04 | Change of details for Mr Martin John Hurrell as a person with significant control on 29 November 2016 | |
16 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
06 Mar 2018 | TM01 | Termination of appointment of Matthew Colin Gee as a director on 1 January 2018 | |
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2018 | MR01 | Registration of charge 102743770001, created on 27 December 2017 | |
03 Aug 2017 | PSC07 | Cessation of Nohow Medical Bv as a person with significant control on 29 November 2016 | |
03 Aug 2017 | PSC01 | Notification of Pieter Leendert Houweling as a person with significant control on 29 November 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
02 Aug 2017 | PSC07 | Cessation of Thomas Andrew Hurrell as a person with significant control on 29 November 2016 | |
02 Aug 2017 | PSC02 | Notification of Nohow Medical Bv as a person with significant control on 29 November 2016 | |
02 Aug 2017 | PSC01 | Notification of Martin Hurrell as a person with significant control on 29 November 2016 | |
20 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2017 | AP01 | Appointment of Mr Ian Carr as a director on 7 July 2017 | |
14 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 7 July 2017
|
|
16 Feb 2017 | TM01 | Termination of appointment of Thomas Andrew Hurrell as a director on 13 February 2017 | |
14 Feb 2017 | AD01 | Registered office address changed from 15 Paternoster Row Sheffield S1 2BX England to 27 New Dover Road Canterbury CT1 3DN on 14 February 2017 | |
27 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2017 | SH02 | Sub-division of shares on 30 November 2016 | |
06 Jan 2017 | MA | Memorandum and Articles of Association | |
15 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 5 December 2016
|
|
12 Dec 2016 | AP01 | Appointment of Mr Manish Miglani as a director on 5 December 2016 | |
05 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 29 November 2016
|