- Company Overview for GENCANNA U.K. HOLDINGS LIMITED (13139023)
- Filing history for GENCANNA U.K. HOLDINGS LIMITED (13139023)
- People for GENCANNA U.K. HOLDINGS LIMITED (13139023)
- More for GENCANNA U.K. HOLDINGS LIMITED (13139023)
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
|
|
15 Mar 2021 | SH08 | Change of share class name or designation | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2021 | MA | Memorandum and Articles of Association | |
18 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-18
|