EURO GENESIS LIMITED
Status | DISSOLVED |
Company No. | 07002498 |
Category | Private Limited Company |
Incorporated | 27 Aug 2009 |
Age | 14 years, 9 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2023 |
Years | 5 months, 24 days |
SUMMARY
EURO GENESIS LIMITED is an dissolved private limited company with number 07002498. It was incorporated 14 years, 9 months, 9 days ago, on 27 August 2009 and it was dissolved 5 months, 24 days ago, on 12 December 2023. The company address is 2nd Floor Grove House 2nd Floor Grove House, Harrow, HA1 3AW, Middlesex, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 23 Dec 2022
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 16 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Gazette filings brought up to date
Date: 06 Jan 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 04 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-30
Officer name: Mr Mirza Ali Hussain Baig
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 26 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Address
Type: AD01
Old address: 5th Floor Congress House 14 Lyon Road Harrow HA1 2EN England
New address: 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW
Change date: 2019-06-25
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Change person director company with change date
Date: 17 Sep 2018
Action Date: 25 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mirza Ali Hussain Baig
Change date: 2018-08-25
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
Old address: 81 Pretoria Road Romford RM7 7AX
New address: 5th Floor Congress House 14 Lyon Road Harrow HA1 2EN
Change date: 2018-09-17
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Change person director company with change date
Date: 08 Sep 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Mirza Ali Hussain Baig
Change date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-10
New address: 81 Pretoria Road Romford RM7 7AX
Old address: 47 Aintree Crescent Ilford Essex IG6 2HD
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Termination secretary company with name
Date: 31 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mirza Baig
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Change registered office address company with date old address
Date: 04 Feb 2011
Action Date: 04 Feb 2011
Category: Address
Type: AD01
Old address: 129 Tomswood Hill Ilford IG6 2HR
Change date: 2011-02-04
Documents
Change person director company with change date
Date: 04 Feb 2011
Action Date: 04 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Mirza Ali Hussain Baig
Change date: 2011-02-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Mirza Ali Hussain Baig
Change date: 2010-08-27
Documents
Change account reference date company previous shortened
Date: 14 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-08-31
New date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 01 Sep 2010
Action Date: 01 Sep 2010
Category: Address
Type: AD01
Old address: 290-294 Hackney Road London Greater London E2 7SJ
Change date: 2010-09-01
Documents
Some Companies
FAIRVIEW HOUSE,CARLISLE,CA1 1HP
Number: | 08454101 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIA SECURITIES HOLDINGS LIMITED
SOUTHBROOK HOUSE BROOK STREET,SOUTHAMPTON,SO32 1AX
Number: | 11177700 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 APPLETON COURT,WAKEFIELD,WF2 7AR
Number: | 01924800 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 STOMP ROAD,SLOUGH,SL1 7LT
Number: | 08604778 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SPRINGWELL COURT,LEEDS,LS12 1AL
Number: | 05250700 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HARBURY ROAD,BRISTOL,BS9 4PN
Number: | 11796366 |
Status: | ACTIVE |
Category: | Private Limited Company |