Advanced company searchLink opens in new window

GEN4U LTD

Company number 07851899

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-13
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-12
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
  • GBP 1
30 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014