GEN4U LTD

Rushtons Insolvency Limited 3 Merchants Quay Rushtons Insolvency Limited 3 Merchants Quay, Shipley, BD17 7DB, West Yorkshire
StatusDISSOLVED
Company No.07851899
CategoryPrivate Limited Company
Incorporated17 Nov 2011
Age12 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution02 Apr 2020
Years4 years, 2 months, 11 days

SUMMARY

GEN4U LTD is an dissolved private limited company with number 07851899. It was incorporated 12 years, 6 months, 26 days ago, on 17 November 2011 and it was dissolved 4 years, 2 months, 11 days ago, on 02 April 2020. The company address is Rushtons Insolvency Limited 3 Merchants Quay Rushtons Insolvency Limited 3 Merchants Quay, Shipley, BD17 7DB, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 02 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 21 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-05

New address: Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB

Old address: Bizspace, Room 4 Albion Mills, Albion Road Albion Road Greengates Bradford West Yorkshire BD10 9TQ England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-01

Psc name: Fareed Hussain Bashir

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-20

Officer name: Mr Fareed Hussain Bashir

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-19

Officer name: Abdul Wahab Hussain

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-19

Psc name: Abdul Wahab Hussain

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fareed Hussain Bashir

Termination date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rabena Bashir

Termination date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Abdul Wahab Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Ms Rabena Bashir

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed solar city (uk) LTD\certificate issued on 14/01/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

Old address: Room 6 Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ

Change date: 2015-11-19

New address: Bizspace, Room 4 Albion Mills, Albion Road Albion Road Greengates Bradford West Yorkshire BD10 9TQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed physis energy LTD\certificate issued on 12/01/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2014

Action Date: 25 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-25

Officer name: Rabena Bashir

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2013

Action Date: 09 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-09

Old address: Unit 15E Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Rabena Bashir

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2012

Action Date: 23 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fareed Hussain Bashir

Change date: 2012-11-23

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2012

Action Date: 03 May 2012

Category: Address

Type: AD01

Old address: C/O Fareed Bashir 58 Springcliffe Street Bradford West Yorkshire BD8 8QT United Kingdom

Change date: 2012-05-03

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eco solar energy (U.K.) LTD\certificate issued on 06/03/12

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2011

Action Date: 04 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-04

Officer name: Mr Fareed Hussain Bashir

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2011

Action Date: 05 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-05

Old address: C/O Fareed Bashir Po Box BD8 7NA 291 Manningham Lane Bradford West Yorkshire BD8 7NA United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHERRY DRIVING SCHOOL LIMITED

33 MINSTER DRIVE,CHERRY WILLINGHAM,LN3 4LR

Number:08439771
Status:ACTIVE
Category:Private Limited Company

CLEARSWIFT HOLDING LIMITED

1310 WATERSIDE,READING,RG7 4SA

Number:07708980
Status:ACTIVE
Category:Private Limited Company

LLTBYAM LTD

AL MAIDAH BUILDING,MANCHESTER,M8 8EU

Number:11627228
Status:ACTIVE
Category:Private Limited Company

MAN LIKE ROBBIE LTD

C/O BENNETT BROOKS & CO LIMITED SUITE 345,LONDON,W1W 8EA

Number:10554847
Status:ACTIVE
Category:Private Limited Company

PAUL GARTH LTD

33 CHURCH ROAD,RYDE,PO33 4PX

Number:09659039
Status:ACTIVE
Category:Private Limited Company

SOCIAL IMPACT ANALYSIS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11956970
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