- Company Overview for GEN4U LTD (07851899)
- Filing history for GEN4U LTD (07851899)
- People for GEN4U LTD (07851899)
- Insolvency for GEN4U LTD (07851899)
- More for GEN4U LTD (07851899)
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) |
---|---|---|---|
02 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2020 | LIQ10 | Removal of liquidator by court order | |
02 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Oct 2018 | AD01 | Registered office address changed from Bizspace, Room 4 Albion Mills, Albion Road Albion Road Greengates Bradford West Yorkshire BD10 9TQ England to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 5 October 2018 | |
03 Oct 2018 | LIQ02 | Statement of affairs | |
03 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
06 Feb 2018 | PSC01 | Notification of Fareed Hussain Bashir as a person with significant control on 1 February 2018 | |
28 Dec 2017 | AP01 | Appointment of Mr Fareed Hussain Bashir as a director on 20 December 2017 | |
28 Dec 2017 | TM01 | Termination of appointment of Abdul Wahab Hussain as a director on 19 December 2017 | |
28 Dec 2017 | PSC07 | Cessation of Abdul Wahab Hussain as a person with significant control on 19 December 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
07 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Jun 2016 | TM01 | Termination of appointment of Fareed Hussain Bashir as a director on 1 January 2016 | |
31 May 2016 | TM01 | Termination of appointment of Rabena Bashir as a director on 1 April 2016 | |
26 May 2016 | AP01 | Appointment of Mr Abdul Wahab Hussain as a director on 1 January 2016 | |
05 Apr 2016 | AP01 | Appointment of Ms Rabena Bashir as a director on 1 September 2015 | |
14 Jan 2016 | CERTNM |
Company name changed solar city (uk) LTD\certificate issued on 14/01/16
|
|
19 Nov 2015 | AD01 | Registered office address changed from Room 6 Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Bizspace, Room 4 Albion Mills, Albion Road Albion Road Greengates Bradford West Yorkshire BD10 9TQ on 19 November 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |