GENER8 DIGITAL MARKETING LTD

1 Castle Hill Court 1 Castle Hill Court, Rochester, ME1 1LF, Kent
StatusLIQUIDATION
Company No.11187910
CategoryPrivate Limited Company
Incorporated05 Feb 2018
Age6 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

GENER8 DIGITAL MARKETING LTD is an liquidation private limited company with number 11187910. It was incorporated 6 years, 3 months, 16 days ago, on 05 February 2018. The company address is 1 Castle Hill Court 1 Castle Hill Court, Rochester, ME1 1LF, Kent.



Company Fillings

Change registered office address company with date old address new address

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Address

Type: AD01

Old address: 52 Grosvenor Gardens London SW1W 0AU England

New address: 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF

Change date: 2024-01-03

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

Old address: 52 Grosvenor Gardens London SW1W 0AU England

New address: 52 Grosvenor Gardens London SW1W 0AU

Change date: 2022-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-16

New address: 52 Grosvenor Gardens London SW1W 0AU

Old address: I/C Charterbrook Accountants 22 Addiscombe Road Easyhub Croydon Suite 312 Croydon CR0 5PE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

Old address: 20 st. Andrew Street London EC4A 3AG England

New address: I/C Charterbrook Accountants 22 Addiscombe Road Easyhub Croydon Suite 312 Croydon CR0 5PE

Change date: 2022-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2022

Action Date: 02 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yulia Kovacheva

Notification date: 2022-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2022

Action Date: 02 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-02

Psc name: Devinder Singh Dhunay

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 02 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Devinder Singh Dhunay

Termination date: 2022-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 02 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yulia Kovacheva

Appointment date: 2022-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2021

Action Date: 20 Feb 2021

Category: Address

Type: AD01

New address: 20 st. Andrew Street London EC4A 3AG

Change date: 2021-02-20

Old address: 1 Boston Road London W7 3SJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-29

Officer name: Mr Devinder Singh Dhunay

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Silvia Kovacheva

Termination date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

New address: 1 Boston Road London W7 3SJ

Old address: 1 Boston Road London W7 3SJ England

Change date: 2020-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

Old address: C/I Charterbrook Accountants 291-307 Kirkdale Unit 129 Regency House Business Centre Sydenham London SE26 4QD England

Change date: 2020-05-05

New address: 1 Boston Road London W7 3SJ

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2020

Action Date: 29 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-29

Psc name: Silvia Kovacheva

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2020

Action Date: 29 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-29

Psc name: Devinder Singh Dhunay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 29 Feb 2020

Action Date: 29 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-29

Psc name: Silvia Kovacheva

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Silvia Kovacheva

Appointment date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2019

Action Date: 07 Dec 2019

Category: Address

Type: AD01

Old address: 1 Boston Road London W7 3SJ United Kingdom

New address: C/I Charterbrook Accountants 291-307 Kirkdale Unit 129 Regency House Business Centre Sydenham London SE26 4QD

Change date: 2019-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-02

Psc name: Devinder Dhunay

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Devinder Dhunay

Termination date: 2019-12-02

Documents

View document PDF

Resolution

Date: 26 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Jun 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-04

Psc name: Devinder Dhunay

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-04

Psc name: Dhunay Corporation Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Incorporation company

Date: 05 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTERS IT LTD

17 ROSE WALK,ST. ALBANS,AL4 9AA

Number:09865530
Status:ACTIVE
Category:Private Limited Company

CRITERION ICT SOLUTIONS LIMITED

4 CROSS STREET,NOTTINGHAM,NG9 2NX

Number:05195729
Status:ACTIVE
Category:Private Limited Company

DR GREETINGS LTD

426 AIKENHEAD ROAD,GLASGOW,G42 0PU

Number:SC534906
Status:ACTIVE
Category:Private Limited Company

HOBSONS ESTATES LIMITED

199 LADY MARGARET ROAD,SOUTHALL,UB1 2PT

Number:08748477
Status:ACTIVE
Category:Private Limited Company

METCALFE TIMBER & BUILDERS MERCHANTS LTD

CUBBINGTON WOOD DEPOT,LEAMINGTON SPA,CV32 7UH

Number:06572186
Status:ACTIVE
Category:Private Limited Company

PRO-TACTICS LIMITED

SUNRIDGE,ALNWICK,NE66 3EA

Number:05102941
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