- Company Overview for GENEVA ENGINEERING HOLDINGS LIMITED (10820866)
- Filing history for GENEVA ENGINEERING HOLDINGS LIMITED (10820866)
- People for GENEVA ENGINEERING HOLDINGS LIMITED (10820866)
- Charges for GENEVA ENGINEERING HOLDINGS LIMITED (10820866)
- More for GENEVA ENGINEERING HOLDINGS LIMITED (10820866)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
03 May 2018 | TM01 | Termination of appointment of George Lambert as a director on 3 May 2018 | |
03 May 2018 | AP01 | Appointment of Mr Christopher John Alexander as a director on 3 May 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
30 Apr 2018 | PSC02 | Notification of Gl1 Trading Limited as a person with significant control on 22 March 2018 | |
30 Apr 2018 | PSC07 | Cessation of Arkle Acquisitions Limited as a person with significant control on 22 March 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Mark John Sargent as a director on 22 March 2018 | |
11 Apr 2018 | AP01 | Appointment of Mr George Lambert as a director on 22 March 2018 | |
26 Mar 2018 | MR01 | Registration of charge 108208660001, created on 22 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
09 Mar 2018 | PSC07 | Cessation of Mark John Sargent as a person with significant control on 16 June 2017 | |
09 Mar 2018 | PSC02 | Notification of Arkle Acquisitions Limited as a person with significant control on 16 June 2017 | |
11 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-15
|