THE GREAT GENERATION

Company Documents

DateDescription
16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Director's details changed for Ms Suzanne Karen Gowler on 2021-07-16

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR PIERS ALEXANDER AIDEN SCHREIBER

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MS CAROLYN GREGORY-HOOD

View Document

29/10/1829 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/10/1826 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

18/01/1818 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE KAREN GOWLER

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE KAREN GOWLER / 01/04/2016

View Document

06/04/176 April 2017 31/12/15 TOTAL EXEMPTION FULL

View Document

04/02/174 February 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

04/08/164 August 2016 10/06/16 NO MEMBER LIST

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR HENRY KNOWLES

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, SECRETARY HENRY KNOWLES

View Document

02/06/162 June 2016 31/12/14 TOTAL EXEMPTION FULL

View Document

17/06/1517 June 2015 10/06/15 NO MEMBER LIST

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SALMON

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 10/06/14 NO MEMBER LIST

View Document

28/04/1428 April 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRYANT SALMON / 06/08/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / HENRY JAMES KNOWLES / 01/06/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE KAREN GOWLER / 01/02/2013

View Document

15/10/1315 October 2013 SECRETARY'S CHANGE OF PARTICULARS / HENRY JAMES KNOWLES / 01/06/2013

View Document

15/10/1315 October 2013 10/06/13 NO MEMBER LIST

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 18 SPRING STREET LONDON W2 3RA

View Document

27/06/1327 June 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

27/06/1327 June 2013 COMPANY RESTORED ON 27/06/2013

View Document

27/06/1327 June 2013 10/06/12

View Document

27/06/1327 June 2013 SECRETARY APPOINTED HENRY JAMES KNOWLES

View Document

22/01/1322 January 2013 STRUCK OFF AND DISSOLVED

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

25/01/1225 January 2012 SECOND FILING FOR FORM AP01

View Document

21/11/1121 November 2011 SECOND FILING WITH MUD 10/06/11 FOR FORM AR01

View Document

25/10/1125 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY DIANNE CORNES

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MISS SUZANNE KAREN GOWLER

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM CHAMBERLAIN

View Document

04/07/114 July 2011 10/06/11 NO MEMBER LIST

View Document

15/07/1015 July 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANNE RUTH HAMBLETON CORNES / 10/06/2010

View Document

17/06/1017 June 2010 10/06/10 NO MEMBER LIST

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BRYANT SALMON / 10/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHAMBERLAIN / 10/06/2010

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 ANNUAL RETURN MADE UP TO 10/06/09

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHAMBERLAIN / 14/01/2009

View Document

14/01/0914 January 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 ANNUAL RETURN MADE UP TO 10/06/08

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR DIANNE CORNES

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 ANNUAL RETURN MADE UP TO 10/06/07

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/05/071 May 2007 ANNUAL RETURN MADE UP TO 10/06/06

View Document

20/03/0720 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0720 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0715 March 2007 COMPANY NAME CHANGED TSUNAMI GENERATION CERTIFICATE ISSUED ON 15/03/07

View Document

28/11/0628 November 2006 FIRST GAZETTE

View Document

10/06/0510 June 2005 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