GENEU LIMITED

Suite A, 7th Floor City Gate East Suite A, 7th Floor City Gate East, Nottingham, NG1 5FS
StatusDISSOLVED
Company No.07985957
CategoryPrivate Limited Company
Incorporated12 Mar 2012
Age12 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution20 Jul 2020
Years3 years, 10 months, 24 days

SUMMARY

GENEU LIMITED is an dissolved private limited company with number 07985957. It was incorporated 12 years, 3 months, 1 day ago, on 12 March 2012 and it was dissolved 3 years, 10 months, 24 days ago, on 20 July 2020. The company address is Suite A, 7th Floor City Gate East Suite A, 7th Floor City Gate East, Nottingham, NG1 5FS.



Company Fillings

Gazette dissolved liquidation

Date: 20 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 21 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2019

Action Date: 17 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: AD01

New address: Suite a, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS

Old address: 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD England

Change date: 2018-08-16

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-17

Officer name: Ming Fung Wong

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 29 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-29

Officer name: Winston Wong Jr

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 29 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-29

Officer name: Martin William Stow

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wen-Young Wong

Cessation date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-01

Psc name: Winston Wong Jr

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-28

Officer name: Mr Ming Fung Wong

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-10

Officer name: Nicola Jane Elgie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

Old address: 65 New Bond Street London W1S 1RN

Change date: 2015-10-26

New address: 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-10

Officer name: Jackie Saxby

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Jane Elgie

Appointment date: 2015-06-10

Documents

View document PDF

Resolution

Date: 09 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Calvin Sim

Termination date: 2015-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed geneonyx uk LTD\certificate issued on 29/04/14

Documents

View document PDF

Change of name notice

Date: 08 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Stow

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Address

Type: AD01

Old address: Floor 3 Block C Centre House 56 Wood Lane London W12 7SB United Kingdom

Change date: 2014-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jackie Saxby

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2013

Action Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Stephansen

Termination date: 2013-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Patrick Stephansen

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-05

Old address: 3Rd Floor Block C Centre House 56 Wood Lane London W12 0HL United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE MARKET EVENTS LTD

2ND FLOOR APPLE MARKET HOUSE,KINGSTON,KT1 1RR

Number:11290349
Status:ACTIVE
Category:Private Limited Company

BATCHELOR COOP LIMITED

THE NEW BARN,EASTRY,CT13 0JW

Number:02739117
Status:ACTIVE
Category:Private Limited Company

BNC GIBBONS LIMITED

TAYBANK HOUSE,AYR,KA7 4SF

Number:SC400824
Status:ACTIVE
Category:Private Limited Company

CEDARS CATERING ( PRAED STREET ) LIMITED

83 PRAED STREET,LONDON,W2 1NT

Number:09565937
Status:ACTIVE
Category:Private Limited Company

FILMOSOPHY LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:11563037
Status:ACTIVE
Category:Private Limited Company

Q INNOVATIONS LIMITED

42 QUEENS ROAD,COVENTRY,CV1 3DX

Number:09297389
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