Advanced company searchLink opens in new window

GENEVA PARTNERS (OVERSEAS) LIMITED

Company number 05763709

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
14 Apr 2009 363a Return made up to 31/03/09; full list of members
08 Dec 2008 AA Accounts made up to 31 December 2007
07 Nov 2008 288c Secretary's Change of Particulars / jamie thompson / 30/10/2008 / HouseName/Number was: 18, now: 67; Street was: bay street, now: eleftherias street; Area was: gregory afxentiou, now: parekklisia; Post Town was: parekklisia, now: limassol; Region was: 4520, now: ; Post Code was: , now: 4520
22 Apr 2008 363a Return made up to 31/03/08; full list of members
24 Sep 2007 288b Director resigned
24 Sep 2007 288a New director appointed
18 May 2007 AA Accounts made up to 31 December 2006
03 Apr 2007 363a Return made up to 31/03/07; full list of members
03 Apr 2007 288c Secretary's particulars changed
29 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Aug 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Jul 2006 225 Accounting reference date shortened from 31/03/07 to 31/12/06
07 Jul 2006 88(2)R Ad 31/03/06--------- £ si 9999@1=9999 £ ic 1/10000
10 May 2006 288a New secretary appointed
10 May 2006 288a New director appointed
10 May 2006 288b Secretary resigned
10 May 2006 288b Director resigned
31 Mar 2006 NEWINC Incorporation