GENERATION PLANNING LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR JASON JONES

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

13/07/2013 July 2020 CESSATION OF WILLIAM KEITH JONES AS A PSC

View Document

13/07/2013 July 2020 CESSATION OF JASON LEE JONES AS A PSC

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1910 May 2019 COMPANY NAME CHANGED OPTIMUM REDRESS LIMITED CERTIFICATE ISSUED ON 10/05/19

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM KEITH JONES

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR WILLIAM KEITH JONES

View Document

14/05/1814 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information