GENERICA EUROPA LIMITED
Status | DISSOLVED |
Company No. | 07935351 |
Category | Private Limited Company |
Incorporated | 03 Feb 2012 |
Age | 12 years, 3 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 11 Dec 2019 |
Years | 4 years, 5 months, 17 days |
SUMMARY
GENERICA EUROPA LIMITED is an dissolved private limited company with number 07935351. It was incorporated 12 years, 3 months, 25 days ago, on 03 February 2012 and it was dissolved 4 years, 5 months, 17 days ago, on 11 December 2019. The company address is Platinum Building St Johns Innovation Park Platinum Building St Johns Innovation Park, Cambridge, CB4 0DS, Cambridgeshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-03
New address: Platinum Building St Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS
Old address: 20-22 Wenlock Road London N1 7GU
Documents
Liquidation voluntary statement of affairs
Date: 31 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 20 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079353510004
Documents
Mortgage satisfy charge full
Date: 20 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079353510002
Documents
Mortgage satisfy charge full
Date: 20 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079353510003
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Dec 2016
Action Date: 01 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-12-01
Charge number: 079353510005
Documents
Second filing capital allotment shares
Date: 31 Oct 2016
Action Date: 18 Dec 2015
Category: Capital
Type: RP04SH01
Capital : 200,104 GBP
Date: 2015-12-18
Documents
Capital allotment shares
Date: 09 Aug 2016
Action Date: 01 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-01
Capital : 380,104 GBP
Documents
Accounts amended with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 05 Jul 2016
Action Date: 18 Dec 2015
Category: Capital
Type: SH01
Capital : 105 GBP
Date: 2015-12-18
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Change sail address company with old address new address
Date: 03 Mar 2016
Category: Address
Type: AD02
Old address: Waterside Buckden Marina, Mill Road Buckden St. Neots Cambridgeshire PE19 5QS England
New address: 27C Silver Street Buckden St. Neots Cambridgeshire PE19 5TS
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Dec 2015
Action Date: 07 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079353510004
Charge creation date: 2015-12-07
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Move registers to sail company with new address
Date: 03 Mar 2015
Category: Address
Type: AD03
New address: Waterside Buckden Marina, Mill Road Buckden St. Neots Cambridgeshire PE19 5QS
Documents
Change sail address company with new address
Date: 03 Mar 2015
Category: Address
Type: AD02
New address: Waterside Buckden Marina, Mill Road Buckden St. Neots Cambridgeshire PE19 5QS
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2015-01-26
Old address: 22-24 Wenlock Road London N1 7GU United Kingdom
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2014
Action Date: 07 Oct 2014
Category: Address
Type: AD01
Old address: 145 - 157 st. John Street London EC1V 4PW
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2014-10-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jun 2014
Action Date: 20 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079353510003
Charge creation date: 2014-06-20
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 03 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2013-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2013
Action Date: 06 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079353510002
Charge creation date: 2013-12-06
Documents
Mortgage satisfy charge full
Date: 23 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Second filing of form with form type made up date
Date: 28 Mar 2013
Action Date: 03 Feb 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-02-03
Form type: AR01
Documents
Capital allotment shares
Date: 18 Mar 2013
Action Date: 02 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-02
Capital : 104 GBP
Documents
Capital allotment shares
Date: 18 Mar 2013
Action Date: 02 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-02
Capital : 104 GBP
Documents
Capital allotment shares
Date: 18 Mar 2013
Action Date: 02 Jan 2013
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2013-01-02
Documents
Capital allotment shares
Date: 18 Mar 2013
Action Date: 02 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-02
Capital : 104 GBP
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Legacy
Date: 01 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
AIRE VALLEY GYMNASTICS LIMITED
C/O SMITH BUTLER,BAILDON,BD17 7AX
Number: | 09500795 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 QUEEN ST,CARDIFF,CF15 7NL
Number: | 07753175 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORGATE HOUSE,OXTED,RH8 9EE
Number: | 11071553 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | OC383868 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
INSTALLATION, TESTING & COMMISSIONING UK LTD
16 ALEXANDRA DRIVE,BOOTLE,L20 0EF
Number: | 10370684 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 EDGE LANE,LIVERPOOL,L7 5NA
Number: | 09236460 |
Status: | ACTIVE |
Category: | Private Limited Company |