- Company Overview for GENCO CONSULTING LTD (10321293)
- Filing history for GENCO CONSULTING LTD (10321293)
- People for GENCO CONSULTING LTD (10321293)
- More for GENCO CONSULTING LTD (10321293)
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
Statement of capital on 2016-08-09
|