GERNAYCO LTD

213d Archway Road, London, N6 5BN
StatusDISSOLVED
Company No.07494833
CategoryPrivate Limited Company
Incorporated17 Jan 2011
Age13 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 3 days

SUMMARY

GERNAYCO LTD is an dissolved private limited company with number 07494833. It was incorporated 13 years, 4 months, 30 days ago, on 17 January 2011 and it was dissolved 3 years, 8 months, 3 days ago, on 13 October 2020. The company address is 213d Archway Road, London, N6 5BN.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luc William Gernay

Change date: 2018-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr Frederic François Dran

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2019

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mr Luc William Gernay

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2019

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Frederic François Dran

Change date: 2018-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederic François Dran

Change date: 2017-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-28

Officer name: Mr Luc William Gernay

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Apr 2016

Action Date: 20 Jan 2016

Category: Capital

Type: SH02

Date: 2016-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederic François Dran

Appointment date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-26

Officer name: Mr Luc William Gernay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2013

Action Date: 19 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-19

Old address: 80 Weststand Apartments Highbury Stadium Square London N5 1FH England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-17

Officer name: Mr Luc William Gernay

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2013

Action Date: 18 Jan 2013

Category: Address

Type: AD01

Old address: 213D Archway Road London N6 5BN United Kingdom

Change date: 2013-01-18

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2012

Action Date: 08 Dec 2012

Category: Address

Type: AD01

Old address: 80 Weststand Apartments Highbury Stadium Square London N5 1FH United Kingdom

Change date: 2012-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2012

Action Date: 09 Jun 2012

Category: Address

Type: AD01

Old address: Flat 2 71B Drayton Park London N5 1BF England

Change date: 2012-06-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Incorporation company

Date: 17 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED PROTEK TECHNICAL RECRUITMENT LIMITED

ALLIED PROTEK BUILDING,GRIMSBY,DN31 1XD

Number:10693367
Status:ACTIVE
Category:Private Limited Company

EVEREST CLEANING (BEDFORDSHIRE) LIMITED

C/O LB INSOLVENCY SOLUTIONS LIMITED,CHELMSFORD,CM1 1GU

Number:10542899
Status:LIQUIDATION
Category:Private Limited Company

LANDSEER COURT MANAGEMENT LIMITED

145A CONNAUGHT AVENUE,FRINTON-ON-SEA,CO13 9AH

Number:01182209
Status:ACTIVE
Category:Private Limited Company

OLIPOPS LTD

BRENT HOUSE,CHELTENHAM,GL51 7AY

Number:11691850
Status:ACTIVE
Category:Private Limited Company

RC DEVELOPMENTS REYNOLDS COSTIN LIMITED

111 HIGH STREET,LINCOLN,LN5 7PY

Number:10316010
Status:ACTIVE
Category:Private Limited Company

SPARKES STUDIO LTD

19 SPINNER STREET,GLASGOW,G63 0TP

Number:SC620887
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source