Advanced company searchLink opens in new window

GENEWALTERS LTD

Company number 12022825

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2022 DS01 Application to strike the company off the register
22 Jan 2022 AD01 Registered office address changed from Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 22 January 2022
27 Oct 2021 AA Micro company accounts made up to 5 April 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 5 April 2020
28 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2020 CS01 Confirmation statement made on 28 May 2020 with updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
22 May 2020 AA01 Previous accounting period shortened from 31 May 2020 to 5 April 2020
19 Mar 2020 PSC07 Cessation of Joanne Hines as a person with significant control on 27 June 2019
22 Dec 2019 PSC01 Notification of Margie Precillas as a person with significant control on 27 June 2019
05 Jul 2019 TM01 Termination of appointment of Joanne Hines as a director on 27 June 2019
05 Jul 2019 AP01 Appointment of Ms Margie Precillas as a director on 27 June 2019
03 Jul 2019 AD01 Registered office address changed from 43 East Road Brinsford Wolverhampton WV10 7NP United Kingdom to Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW on 3 July 2019
29 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted