- Company Overview for GENOYER (SCOTLAND) LIMITED (SC148578)
- Filing history for GENOYER (SCOTLAND) LIMITED (SC148578)
- People for GENOYER (SCOTLAND) LIMITED (SC148578)
- More for GENOYER (SCOTLAND) LIMITED (SC148578)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2017 | TM01 | Termination of appointment of Arnaud Jean-Frangois Dudon as a director on 21 September 2017 | |
25 Sep 2017 | AP01 | Appointment of Mr Marc Laurent Frustie as a director on 21 September 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jun 2016 | CH02 | Director's details changed for Genoyer Sa on 7 October 2015 | |
20 May 2016 | AP04 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
18 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Oct 2015 | AP01 | Appointment of Mr Arnaud Jean-Frangois Dudon as a director on 17 July 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Benoit Jean Louis Cabaret as a director on 17 July 2015 | |
27 Jun 2015 | TM02 | Termination of appointment of Kingsland (Services) Limited as a secretary on 27 June 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | CH04 | Secretary's details changed for Kingsland (Services) Limited on 23 January 2015 | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
03 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
21 Mar 2013 | AD01 | Registered office address changed from East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 21 March 2013 | |
14 Feb 2013 | CERTNM |
Company name changed munro & miller fittings LIMITED\certificate issued on 14/02/13
|
|
06 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
03 Oct 2012 | AA | Accounts made up to 31 December 2011 |