- Company Overview for GENERATOR US OPCO PARENT LIMITED (11521601)
- Filing history for GENERATOR US OPCO PARENT LIMITED (11521601)
- People for GENERATOR US OPCO PARENT LIMITED (11521601)
- More for GENERATOR US OPCO PARENT LIMITED (11521601)
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) |
---|---|---|---|
09 Sep 2024 | TM01 | Termination of appointment of Herve Olivier Arnaud Deligny as a director on 6 August 2024 | |
02 Sep 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
02 Jan 2024 | AD01 | Registered office address changed from 27-29 Glasshouse Street London W1B 5DF England to C/O Generator Hostels Ltd 184 Shepherds Bush Road London W6 7NL on 2 January 2024 | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
22 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
09 Mar 2023 | AA | Full accounts made up to 31 December 2021 | |
22 Nov 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
22 Nov 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
04 Nov 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
04 Nov 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
24 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
29 Jul 2022 | PSC02 | Notification of Generator Us Opco Topco Limited as a person with significant control on 30 December 2020 | |
29 Jul 2022 | PSC07 | Cessation of Queensgate Generator S.A.R.L as a person with significant control on 30 December 2020 | |
04 Mar 2022 | AP01 | Appointment of Mr Herve Olivier Arnaud Deligny as a director on 1 March 2022 | |
09 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Feb 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
09 Feb 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
09 Feb 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
07 Feb 2022 | TM01 | Termination of appointment of Andre Guettouche as a director on 1 February 2022 | |
04 Nov 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
09 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2020 | TM01 | Termination of appointment of Jonathan James Millet as a director on 23 October 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
25 Aug 2020 | AD01 | Registered office address changed from 20-29 Glasshouse Street London W1B 5DF United Kingdom to 27-29 Glasshouse Street London W1B 5DF on 25 August 2020 |