FROM GENERATION TO GENERATION LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

16/09/2216 September 2022 Application to strike the company off the register

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM ADAMSON HOUSE WILMSLOW ROAD TOWERS BUSINESS PARK MANCHESTER M20 2YY ENGLAND

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLYN KAGAN

View Document

21/01/2021 January 2020 CESSATION OF CAROLYN MORAG KAGAN AS A PSC

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JOYDEEP PAL / 28/09/2018

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES MCGLASHAN / 10/04/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JOYDEEP PAL / 28/09/2018

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MCGLASHAN / 28/04/2018

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED DR JOYDEEP PAL

View Document

16/05/1816 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/05/2018

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES MCGLASHAN

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMA VICTORIA RAYNES

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LABEEBA AMREEN

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOYDEEP PAL

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN KAGAN

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 4 CREIGHTON COURT CREIGHTON AVENUE LONDON N2 9BS ENGLAND

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR COLLETTE ALLEN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC EDWARDS

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MRS COLLETTE JOAN ALLEN

View Document

13/05/1613 May 2016 04/05/16 NO MEMBER LIST

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR ERIC ARTHUR EDWARDS

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MISS LABEEBA AMREEN

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR DAVID MCGLASHAN

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 4 CREIGHTON COURT 4 CREIGHTON COURT CREIGHTON AVENUE LONDON N2 9BS N2 9BS ENGLAND

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 18 VICTORIA PARK SQUARE LONDON E2 9PF

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOWIE

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/07/1514 July 2015 04/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/07/1424 July 2014 04/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMON

View Document

24/05/1324 May 2013 04/05/13 NO MEMBER LIST

View Document

07/01/137 January 2013 ARTICLES OF ASSOCIATION

View Document

07/01/137 January 2013 ALTER ARTICLES 11/12/2012

View Document

04/05/124 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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