GENCO DEVELOPMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Declaration of solvency |
18/04/2518 April 2025 | Appointment of a voluntary liquidator |
18/04/2518 April 2025 | Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT to C/O Frp Advisory Trading Ltd, 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2025-04-18 |
18/04/2518 April 2025 | Resolutions |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
25/09/2425 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
16/01/2416 January 2024 | Change of details for Anatoly Skurov as a person with significant control on 2023-04-26 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-12-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
06/01/236 January 2023 | Termination of appointment of Natacha Nathalie Onawelho-Loren as a director on 2022-12-02 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/06/2018 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN KIRBY |
13/08/1913 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NATACHA NATHALIE ONAWELHO-LOREN / 01/10/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/08/1814 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/12/1715 December 2017 | PSC'S CHANGE OF PARTICULARS / ANATOLY SKUROV / 15/12/2017 |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NATACHA NATHALIE ONAWELHO-LOREN / 13/06/2017 |
18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL KIRBY / 13/06/2017 |
04/07/174 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | DIRECTOR APPOINTED RICHARD HAROLD CHESTER |
24/04/1724 April 2017 | APPOINTMENT TERMINATED, DIRECTOR VICTOR SOURKOV |
30/01/1730 January 2017 | DIRECTOR APPOINTED JONATHAN PAUL KIRBY |
30/01/1730 January 2017 | DIRECTOR APPOINTED NATACHA NATHALIE ONAWELHO-LOREN |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
23/09/1623 September 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FFW SECRETARIES LIMITED / 02/11/2015 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/09/152 September 2015 | ADOPT ARTICLES 28/07/2015 |
17/08/1517 August 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/02/1510 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR SOURKOV / 01/06/2014 |
10/02/1510 February 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FFW SECRETARIES LIMITED / 01/06/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/08/1418 August 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/05/1430 May 2014 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 35 VINE STREET LONDON EC3N 2AA |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/09/1312 September 2013 | CURREXT FROM 31/08/2013 TO 31/12/2013 |
03/09/133 September 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
14/08/1214 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company