GENCOM INTERNATIONAL UK 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

17/12/2217 December 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

17/12/2217 December 2022 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

23/09/2223 September 2022 Application to strike the company off the register

View Document

21/09/2221 September 2022 Director's details changed for Mr Christopher Glendinning Miller on 2022-09-21

View Document

10/05/2210 May 2022 Registered office address changed from 194 Stockingstone Road Luton LU2 7NJ England to 110 st. Leonards Road Northampton NN4 8DW on 2022-05-10

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GLENDINNING MILLER / 22/04/2019

View Document

04/04/204 April 2020 PSC'S CHANGE OF PARTICULARS / MR HENRIK MANN / 22/04/2019

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRIK MANN

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR HENRIK MANN

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

08/03/198 March 2019 COMPANY NAME CHANGED F F NUMBER ONE COMPANY LIMITED CERTIFICATE ISSUED ON 08/03/19

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR MILLER HEYWOOD LIMITED

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GLENDINNING MILLER

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GLENDINNING MILLER / 07/03/2019

View Document

07/03/197 March 2019 CESSATION OF LEIGH HEYWOOD AS A PSC

View Document

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GLENDINNING MILLER / 28/06/2018

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH HEYWOOD

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KANE

View Document

19/11/1719 November 2017 APPOINTMENT TERMINATED, DIRECTOR INTERVAL CONSULT A G

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/08/1721 August 2017 CORPORATE DIRECTOR APPOINTED MILLER HEYWOOD LIMITED

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR STEPHEN JOSEPH KANE

View Document

21/08/1721 August 2017 CORPORATE DIRECTOR APPOINTED INTERVAL CONSULT A G

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, SECRETARY MILLER HEYWOOD LIMITED

View Document

11/07/1711 July 2017 CORPORATE SECRETARY APPOINTED MILLER HEYWOOD LIMITED

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM UNITS 19 & 20 MANCHESTER ROAD BOLTON BL3 2NZ ENGLAND

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER GLENDINNING MILLER

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBBONS

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR RODERICK BAILEY

View Document

03/07/173 July 2017 CESSATION OF LEIGH HEYWOOD AS A PSC

View Document

03/07/173 July 2017 CESSATION OF MICHAEL PATRICK GIBBONS AS A PSC

View Document

03/07/173 July 2017 CESSATION OF RODERICK WAYNE BAILEY AS A PSC

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR LEIGH HEYWOOD

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR LEIGH HEYWOOD

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM C/O CHRISTOPHER MILLER 194 STOCKINGSTONE ROAD ROUND GREEN LUTON BEDFORDSHIRE LU2 7NJ ENGLAND

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR RODERICK WAYNE BAILEY

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR MICHAEL PATRICK GIBBONS

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLER

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

01/10/161 October 2016 APPOINTMENT TERMINATED, DIRECTOR KATRINA HEYWOOD

View Document

01/10/161 October 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MILLER

View Document

01/10/161 October 2016 APPOINTMENT TERMINATED, SECRETARY KATRINA HEYWOOD

View Document

09/10/159 October 2015 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