Advanced company searchLink opens in new window

GENCO CONSULTING LTD

Company number 10321293

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2019 DS01 Application to strike the company off the register
26 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
21 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
20 Aug 2018 PSC07 Cessation of Fredrick William Harrington as a person with significant control on 22 September 2017
20 Aug 2018 PSC01 Notification of Mark Stephen Denniss-Gardner as a person with significant control on 22 September 2017
17 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 17 August 2018
09 Aug 2018 AA01 Previous accounting period extended from 31 March 2018 to 31 July 2018
06 Dec 2017 TM01 Termination of appointment of Anthony John Baker as a director on 4 December 2017
05 Dec 2017 AD01 Registered office address changed from Lake House Market Hill Royston Herts SG8 9JN England to 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU on 5 December 2017
05 Dec 2017 AP01 Appointment of Mr Mark Stephen Denniss-Gardner as a director on 4 December 2017
28 Sep 2017 TM01 Termination of appointment of Fredrick William Harrington as a director on 22 September 2017
28 Sep 2017 AP01 Appointment of Anthony John Baker as a director on 21 September 2017
11 Sep 2017 TM01 Termination of appointment of Mark Stephen Denniss-Gardner as a director on 27 August 2017
23 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
23 Aug 2017 PSC01 Notification of Fredrick William Harrington as a person with significant control on 9 August 2016
23 Aug 2017 PSC01 Notification of Mark Stephen Denniss-Gardner as a person with significant control on 9 August 2016
04 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Mar 2017 AA01 Current accounting period shortened from 31 August 2017 to 31 March 2017
13 Mar 2017 AD01 Registered office address changed from 7 Margetts Place Lower Upnor Rochester Kent ME2 4XF United Kingdom to Lake House Market Hill Royston Herts SG8 9JN on 13 March 2017
09 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-09
  • GBP 1