Advanced company searchLink opens in new window

GENARO WILLIS LIMITED

Company number 12160296

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)
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
  • GBP 270,030
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