GENNGLOBAL LIMITED

Hanover House Hanover House, London, W1S 1HP, United Kingdom
StatusDISSOLVED
Company No.09167994
CategoryPrivate Limited Company
Incorporated08 Aug 2014
Age9 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 18 days

SUMMARY

GENNGLOBAL LIMITED is an dissolved private limited company with number 09167994. It was incorporated 9 years, 9 months, 24 days ago, on 08 August 2014 and it was dissolved 5 years, 18 days ago, on 14 May 2019. The company address is Hanover House Hanover House, London, W1S 1HP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sarah Christine Ward

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-25

Documents

View document PDF

Change account reference date company previous extended

Date: 18 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 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: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

New address: Hanover House 14 Hanover Square London W1S 1HP

Old address: C/O Harbottle & Lewis Llp Hanover House 14 Hanover Square London W1S 1HP

Change date: 2016-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 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: 11 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Address

Type: AD01

Old address: 11Th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom

Change date: 2015-04-16

New address: C/O Harbottle & Lewis Llp Hanover House 14 Hanover Square London W1S 1HP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-21

Officer name: Ms Sarah Christine Ward

Documents

View document PDF

Change account reference date company current extended

Date: 21 Aug 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-21

Officer name: Tracy Lee Plimmer

Documents

View document PDF

Incorporation company

Date: 08 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONFLUENCE ASSOCIATES LIMITED

LAKESIDE 710 STATION ROAD,NORTHAMPTON,NN7 1JB

Number:07563708
Status:ACTIVE
Category:Private Limited Company

ELECTRONIC FORMATIONS LIMITED

COLLINGHAM HOUSE,WIMBLEDON,SW19 1QT

Number:04316204
Status:ACTIVE
Category:Private Limited Company

ELM SOLAR HOLDINGS LIMITED

338 EUSTON ROAD,LONDON,NW1 3BG

Number:11483895
Status:ACTIVE
Category:Private Limited Company

FAITHFUL+GOULD (HOLDINGS) LIMITED

WOODCOTE GROVE,EPSOM,KT18 5BW

Number:02991351
Status:ACTIVE
Category:Private Limited Company

LEGENDARY FIGHTWEAR LTD

3 TANSLEY CLOSE,SOLIHULL,B93 8UB

Number:10804648
Status:ACTIVE
Category:Private Limited Company

PERRYS CAKE HOUSE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11900505
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