- Company Overview for GENARO WILLIS LIMITED (12160296)
- Filing history for GENARO WILLIS LIMITED (12160296)
- People for GENARO WILLIS LIMITED (12160296)
- More for GENARO WILLIS LIMITED (12160296)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2021 | AA | Micro company accounts made up to 31 August 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from 208 Wychall Road Birmingham B31 3AU England to West Midlands House Gipsy Lane Willenhall WV13 2HA on 4 November 2021 | |
07 Oct 2021 | PSC01 | Notification of Titel George Negru as a person with significant control on 2 October 2021 | |
07 Oct 2021 | PSC07 | Cessation of Titel George Negru as a person with significant control on 2 October 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Titel George Negru as a director on 2 October 2021 | |
07 Oct 2021 | AP01 | Appointment of Mr Titel George Negru as a director on 2 October 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Chad Raymond Francis as a director on 1 October 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 15 August 2021 with updates | |
06 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 30 August 2020
|
|
06 Oct 2021 | PSC01 | Notification of Titel George Negru as a person with significant control on 1 October 2021 | |
06 Oct 2021 | PSC07 | Cessation of Chad Raymond Francis as a person with significant control on 1 October 2021 | |
06 Oct 2021 | AP01 | Appointment of Mr Titel George Negru as a director on 1 October 2021 | |
20 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Dec 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
25 Dec 2020 | AP01 | Appointment of Mr Chad Raymond Francis as a director on 6 December 2019 | |
25 Dec 2020 | TM01 | Termination of appointment of Md Lutfur Rahman as a director on 6 December 2019 | |
25 Dec 2020 | PSC01 | Notification of Chad Raymond Francis as a person with significant control on 6 December 2019 | |
25 Dec 2020 | PSC07 | Cessation of Md Lutfur Rahman as a person with significant control on 6 December 2019 | |
25 Dec 2020 | AD01 | Registered office address changed from 8 Gordon Close St. Albans AL1 5RQ England to 208 Wychall Road Birmingham B31 3AU on 25 December 2020 | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off |