Advanced company searchLink opens in new window

GENEXIA LIMITED

Company number 10886320

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2021 DS01 Application to strike the company off the register
16 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
13 Nov 2020 TM01 Termination of appointment of Matt Corden as a director on 1 November 2020
13 Nov 2020 PSC07 Cessation of Matt Corden as a person with significant control on 1 November 2020
26 Aug 2020 PSC01 Notification of Craig Hughes as a person with significant control on 1 August 2020
26 Aug 2020 MR04 Satisfaction of charge 108863200001 in full
24 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
24 Aug 2020 PSC01 Notification of Matt Corden as a person with significant control on 1 August 2019
24 Aug 2020 PSC07 Cessation of Alacrity Partnership Llp as a person with significant control on 1 August 2019
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
07 Nov 2019 TM01 Termination of appointment of Sam Andrew Michael Morgan as a director on 31 October 2019
03 Sep 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
26 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
04 Apr 2019 PSC02 Notification of Alacrity Partnership Llp as a person with significant control on 6 December 2018
04 Apr 2019 PSC07 Cessation of Alacrity Capital Holdings Limited as a person with significant control on 4 April 2019
17 Mar 2019 AD01 Registered office address changed from Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX England to Alacrity House Saxon Business Park Hanbury Road Stoke Prior Worcestershire B60 4AD on 17 March 2019
17 Mar 2019 PSC02 Notification of Alacrity Capital Holdings Limited as a person with significant control on 15 March 2019
22 Dec 2018 CS01 Confirmation statement made on 1 August 2018 with updates
22 Dec 2018 PSC07 Cessation of Alacrity Capital Holdings Limited as a person with significant control on 1 August 2018
22 Dec 2018 TM01 Termination of appointment of Alacrity Capital Holdings Limited as a director on 1 August 2018
28 Nov 2018 AD01 Registered office address changed from Alacrity House Saxon Business Park Hanbury Road Stoke Prior Worcestershire B60 4AD England to Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX on 28 November 2018
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates