GENTING INTERNATIONAL (UK) LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

25/11/2425 November 2024 Particulars of variation of rights attached to shares

View Document

17/11/2417 November 2024 Sub-division of shares on 2024-11-06

View Document

15/11/2415 November 2024 Change of share class name or designation

View Document

06/11/246 November 2024 Statement of capital on 2024-11-06

View Document

06/11/246 November 2024 Resolutions

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/10/245 October 2024

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

18/05/2218 May 2022 Director's details changed for Mr Paul Stewart Willcock on 2022-05-18

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENTING UK PLC

View Document

10/10/1710 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2017

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR JAMES AXELBY

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MALCOLM BROOKS / 24/05/2016

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED PAUL STEWART WILLCOCK

View Document

11/01/1611 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SALMOND

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/01/1523 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JILL TARN / 23/10/2014

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DATO' SRI CHOONG YAN LEE / 02/10/2013

View Document

11/12/1311 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM GENTING CLUB BIRMINGHAM STAR CITY WATSON ROAD BIRMINGHAM B7 5SA ENGLAND

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHOONG YAN LEE / 28/12/2011

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM CIRCUS CASINO STAR CITY WATSON ROAD BIRMINGHAM B7 5SA ENGLAND

View Document

19/12/1119 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR RICHARD ROBERT SALMOND

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERRIN

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTIN TAN

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED CHOONG YAN LEE

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED NICHOLAS JOHN PERRIN

View Document

08/12/108 December 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR HEE TAN

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM STANLEY HOUSE 151 DALE STREET LIVERPOOL MERSEYSIDE L2 2JW

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/09/1023 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1023 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/09/1023 September 2010 25/06/10 STATEMENT OF CAPITAL GBP 5277117

View Document

24/02/1024 February 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 03/11/08; NO CHANGE OF MEMBERS

View Document

23/12/0823 December 2008 SECRETARY APPOINTED ELIZABETH JILL TARN

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY GILLIAN MOORE

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0825 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 SECRETARY RESIGNED

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM: 1 DERRY STREET KENSINGTON LONDON W8 5NN

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0615 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0514 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0514 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 S366A DISP HOLDING AGM 11/05/05

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

12/01/0512 January 2005 NC INC ALREADY ADJUSTED 10/01/05

View Document

12/01/0512 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0512 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0512 January 2005 £ NC 100/20100 10/01/

View Document

12/01/0512 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0421 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 S366A DISP HOLDING AGM 05/08/04

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 COMPANY NAME CHANGED CANARYWAY LIMITED CERTIFICATE ISSUED ON 12/02/04

View Document

13/11/0313 November 2003 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