GENERATE DEVELOPMENTS LTD

West Link Houe West Link Houe, Brentford, TW8 9DN
StatusDISSOLVED
Company No.10569851
CategoryPrivate Limited Company
Incorporated18 Jan 2017
Age7 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years6 months, 7 days

SUMMARY

GENERATE DEVELOPMENTS LTD is an dissolved private limited company with number 10569851. It was incorporated 7 years, 5 months, 1 day ago, on 18 January 2017 and it was dissolved 6 months, 7 days ago, on 12 December 2023. The company address is West Link Houe West Link Houe, Brentford, TW8 9DN.



Company Fillings

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

New address: West Link Houe 981 Great West Road Brentford TW8 9DN

Old address: 4 Carnarvon Street Oldham Greater Manchester OL8 3PW England

Change date: 2021-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

New address: 4 Carnarvon Street Oldham Greater Manchester OL8 3PW

Change date: 2020-10-16

Old address: The Riverside 4 Melbourne Street Stalybridge Greater Manchester SK15 2JE England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-01

Psc name: Mr Andrew Johnson

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-11

Officer name: Mr Andrew Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-11

New address: The Riverside 4 Melbourne Street Stalybridge Greater Manchester SK15 2JE

Old address: The Manor House 2 Market Place Mottram Hyde Greater Manchester SK14 6JD England

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2019

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Johnson

Change date: 2018-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2019

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-18

Psc name: Daniel Crowther

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Crowther

Termination date: 2018-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Incorporation company

Date: 18 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEMSLEY DEVELOPMENTS LIMITED

40 HIGH STREET,NORTHWOOD,HA6 1BN

Number:09017427
Status:ACTIVE
Category:Private Limited Company

KITEBOX LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08575469
Status:ACTIVE
Category:Private Limited Company

METRO HOMECARE LTD

9B, LARCOM HOUSE,,LONDON,SE17 1RT

Number:10000764
Status:ACTIVE
Category:Private Limited Company

NORTHERN ROSE ONE LIMITED

38 ST. CLEMENTS COURT,OLDHAM,OL8 1NG

Number:11774625
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM COMMERCIALS LIMITED

213 CROMFORD ROAD,NOTTINGHAM,NG16 4EU

Number:11544870
Status:ACTIVE
Category:Private Limited Company

SOCCAR LIMITED

40 WALNUT DRIVE,BISHOP'S STORTFORD,CM23 4JT

Number:03200577
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