GENER8 DIGITAL LTD

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/134 December 2013 APPLICATION FOR STRIKING-OFF

View Document

04/09/134 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

04/05/134 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM
MONARCH HOUSE VICTORIA ROAD
ACTON
LONDON
W3 6UR
UNITED KINGDOM

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM
8 CLIVEDEN COURT 200 CHURCH ROAD
NORTHOLT
MIDDLESEX
UB5 5AE
UNITED KINGDOM

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM
C/O LOUISE GOLDSTEIN
MONARCH HOUSE VICTORIA ROAD
NORTH ACTON
LONDON
W3 6UR
UNITED KINGDOM

View Document

05/09/125 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM C/O LOUISE GOLDSTEIN 8 CLIVEDEN COURT 200 CHURCH ROAD NORTHOLT MIDDLESEX UB5 5AE

View Document

08/09/108 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MELANIE GOLDSTEIN / 27/05/2010

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MELANIE GOLDSTEIN / 27/05/2010

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM C/O LOUISE GOLDSTEIN 83 WORDSWORTH GARDENS BOREHAMWOOD HERTFORDSHIRE WD6 2AB ENGLAND

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM LOUISE GOLDSTEIN, 25 NORTHCOTE PINNER MIDDLESEX HA5 3TW

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/08/0921 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR CARLAN LI

View Document

01/09/081 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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