- Company Overview for GENEVIEVE EDWARDS LIMITED (11532849)
- Filing history for GENEVIEVE EDWARDS LIMITED (11532849)
- People for GENEVIEVE EDWARDS LIMITED (11532849)
- Charges for GENEVIEVE EDWARDS LIMITED (11532849)
- More for GENEVIEVE EDWARDS LIMITED (11532849)
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) |
---|---|---|---|
05 Sep 2024 | AA01 | Current accounting period extended from 26 May 2024 to 30 September 2024 | |
04 Sep 2024 | CS01 | Confirmation statement made on 22 August 2024 with no updates | |
22 Aug 2024 | TM01 | Termination of appointment of Robert Andrew Michael Davidson as a director on 16 August 2024 | |
11 Jul 2024 | DS02 | Withdraw the company strike off application | |
25 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2024 | DS01 | Application to strike the company off the register | |
26 Feb 2024 | AA | Total exemption full accounts made up to 26 May 2023 | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Nov 2023 | TM01 | Termination of appointment of Anna Catherine Sellars as a director on 1 November 2023 | |
06 Oct 2023 | AP01 | Appointment of Mr Robert Andrew Michael Davidson as a director on 6 October 2023 | |
06 Oct 2023 | AP01 | Appointment of Mr Paul Mark Davis as a director on 6 October 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
26 Jun 2023 | MA | Memorandum and Articles of Association | |
26 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2023 | MA | Memorandum and Articles of Association | |
21 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2023 | MR04 | Satisfaction of charge 115328490002 in full | |
09 Jun 2023 | MR04 | Satisfaction of charge 115328490001 in full | |
08 Jun 2023 | AA01 | Previous accounting period shortened from 31 March 2024 to 26 May 2023 | |
08 Jun 2023 | AD01 | Registered office address changed from Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA United Kingdom to Rosehill New Barn Lane Cheltenham GL52 3LZ on 8 June 2023 | |
08 Jun 2023 | PSC02 | Notification of Dentex Clinical Limited as a person with significant control on 26 May 2023 | |
08 Jun 2023 | AP01 | Appointment of Mrs Anna Catherine Sellars as a director on 26 May 2023 | |
08 Jun 2023 | AP01 | Appointment of Mr Barry Koors Lanesman as a director on 26 May 2023 | |
08 Jun 2023 | TM01 | Termination of appointment of Genevieve Edwards as a director on 26 May 2023 | |
08 Jun 2023 | PSC07 | Cessation of Genevieve Edwards as a person with significant control on 26 May 2023 |