GENETION LTD
Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 03/07/243 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 30/10/2330 October 2023 | Micro company accounts made up to 2023-04-05 |
| 06/09/236 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 29/11/2229 November 2022 | Confirmation statement made on 2022-09-09 with updates |
| 02/11/222 November 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 14/10/2114 October 2021 | Notification of Candycar Sabroso as a person with significant control on 2021-09-30 |
| 14/10/2114 October 2021 | Cessation of Chelsea Green as a person with significant control on 2021-09-30 |
| 08/10/218 October 2021 | Appointment of Mrs Candycar Sabroso as a director on 2021-09-30 |
| 08/10/218 October 2021 | Termination of appointment of Chelsea Green as a director on 2021-09-30 |
| 01/10/211 October 2021 | Registered office address changed from 29 Deanston Croft Coventry CV2 2NX England to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2021-10-01 |
More Company Information
Recently Viewed
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