- Company Overview for GENEXIA LIMITED (10886320)
- Filing history for GENEXIA LIMITED (10886320)
- People for GENEXIA LIMITED (10886320)
- Charges for GENEXIA LIMITED (10886320)
- More for GENEXIA LIMITED (10886320)
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 |