GENER8 FINANCE LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 Application to strike the company off the register

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

30/06/2330 June 2023 Previous accounting period shortened from 2023-09-30 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

20/05/2220 May 2022 Appointment of Mr James Matthew Arthur Roberts as a secretary on 2022-05-19

View Document

20/05/2220 May 2022 Termination of appointment of Jennifer Margaret Bodey as a secretary on 2022-05-19

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/05/2110 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MR EDWARD JOHN RIMMER

View Document

08/12/208 December 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/208 December 2020 COMPANY NAME CHANGED TIME INVOICE FINANCE (SOUTH) LIMITED CERTIFICATE ISSUED ON 08/12/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD RIMMER

View Document

20/09/1920 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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