GENSTAR PROPERTY GROUP LTD

77 Datchet Road, London, SE6 4BZ, United Kingdom
StatusACTIVE
Company No.11936207
CategoryPrivate Limited Company
Incorporated09 Apr 2019
Age5 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

GENSTAR PROPERTY GROUP LTD is an active private limited company with number 11936207. It was incorporated 5 years, 2 months, 5 days ago, on 09 April 2019. The company address is 77 Datchet Road, London, SE6 4BZ, United Kingdom.



Company Fillings

Dissolution voluntary strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-22

Officer name: Ronald Benton Shillingford

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ronald Benton Shillingford

Notification date: 2021-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Benton Shillingford

Appointment date: 2021-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-09

Officer name: Michael St Anthony Morgan

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael St Anthony Morgan

Cessation date: 2021-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2020

Action Date: 21 Nov 2020

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2020-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2020

Action Date: 21 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-21

Psc name: Michael St Anthony Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 21 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael St Anthony Morgan

Appointment date: 2020-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

New address: 77 Datchet Road London SE6 4BZ

Change date: 2020-07-15

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 05 Jul 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Incorporation company

Date: 09 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04304445
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KNIGHT JOINERY LTD

11 THE CHINE,LONDON,N21 2EA

Number:10876583
Status:ACTIVE
Category:Private Limited Company

LACEKNIT (1989) LIMITED

REGENT HOUSE,NOTTINGHAM,NG5 1AZ

Number:02391961
Status:LIQUIDATION
Category:Private Limited Company

O.J. BICK LIMITED

FLAT 1,LONDON,NW6 1HX

Number:00522771
Status:ACTIVE
Category:Private Limited Company

OPEN SOLUTIONS LAB LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11169783
Status:ACTIVE
Category:Private Limited Company

THE MAJOR FISH RESTAURANT LIMITED

1A SIMMS LANE,DUDLEY,DY2 0PD

Number:09202412
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