GENFLO TECHNOLOGY LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 Application to strike the company off the register

View Document

21/09/2321 September 2023 Director's details changed for Ruth Elizabeth Tilbrook on 2023-08-30

View Document

15/08/2315 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

26/01/2326 January 2023 Appointment of Mr Scott Alexander Wardrop as a director on 2023-01-18

View Document

20/12/2220 December 2022 Termination of appointment of Christopher Carl Brennan as a director on 2022-12-20

View Document

13/07/2113 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER CARL BRENNAN

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE BONNET

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE BONNET / 19/05/2017

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PIERRE BONNET / 05/02/2016

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-PIERRE PIERRE BONNET / 21/10/2015

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY ALEXANDER COMBA

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR JEAN-PIERRE PIERRE BONNET

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED RUTH ELIZABETH TILBROOK

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JOYCE

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR DEREK HOLLAWAY

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HOLLAWAY / 01/01/2009

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HOLLAWAY / 16/06/2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

04/11/074 November 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

16/11/0216 November 2002 S366A DISP HOLDING AGM 07/10/02

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: WAKEFIELD HOUSE LITTLE CASTERTON ROAD, STAMFORD LINCOLNSHIRE PE9 1BE

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0221 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0221 January 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 NC INC ALREADY ADJUSTED 08/01/02

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 £ NC 1000/3000000 25/0

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 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