Advanced company searchLink opens in new window

GENCANNA U.K. HOLDINGS LIMITED

Company number 13139023

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)
27 Jan 2025 CS01 Confirmation statement made on 17 January 2025 with no updates
12 Nov 2024 AP01 Appointment of Mr Nathan Simon Wogman as a director on 5 November 2024
17 Sep 2024 AA Micro company accounts made up to 31 January 2024
26 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
27 Oct 2023 PSC01 Notification of Kevin Fitzgerald Griffin as a person with significant control on 24 October 2023
27 Oct 2023 PSC07 Cessation of Frank Mccourt as a person with significant control on 24 October 2023
13 Oct 2023 AA Micro company accounts made up to 31 January 2023
13 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2022 AA Micro company accounts made up to 31 January 2022
18 Nov 2022 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Alexandra House 43 Alexandra Street Nottingham NG5 1AY on 18 November 2022
03 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with updates
05 Jun 2021 AP01 Appointment of Andrew Barnett as a director on 13 May 2021
04 Jun 2021 AD01 Registered office address changed from 73 Cornhill London United Kingdom EC3V 3QQ United Kingdom to 73 Cornhill London EC3V 3QQ on 4 June 2021
04 Jun 2021 AD01 Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to 73 Cornhill London United Kingdom EC3V 3QQ on 4 June 2021
04 Jun 2021 PSC04 Change of details for Mr Frank Mccourt as a person with significant control on 18 January 2021
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • USD 20,000
  • GBP 1
15 Mar 2021 SH08 Change of share class name or designation
15 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2021 MA Memorandum and Articles of Association
18 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-01-18
  • GBP 1