Generator Associates Ltd was setup in 2004, it's status at Companies House is "Dissolved". 1-10 people are employed by the business. The company does not have any directors.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 October 2019 | |
LIQ14 - N/A | 11 July 2019 | |
LIQ03 - N/A | 07 May 2019 | |
LIQ03 - N/A | 12 March 2018 | |
4.68 - Liquidator's statement of receipts and payments | 18 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 09 May 2016 | |
AD01 - Change of registered office address | 16 March 2015 | |
RESOLUTIONS - N/A | 13 March 2015 | |
4.20 - N/A | 13 March 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 March 2015 | |
AR01 - Annual Return | 13 October 2014 | |
RESOLUTIONS - N/A | 24 September 2014 | |
CC04 - Statement of companies objects | 24 September 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 24 September 2014 | |
SH08 - Notice of name or other designation of class of shares | 24 September 2014 | |
AA - Annual Accounts | 11 August 2014 | |
AD01 - Change of registered office address | 18 June 2014 | |
AR01 - Annual Return | 08 October 2013 | |
CH01 - Change of particulars for director | 08 October 2013 | |
AP01 - Appointment of director | 29 August 2013 | |
AA - Annual Accounts | 15 July 2013 | |
AR01 - Annual Return | 08 October 2012 | |
CH01 - Change of particulars for director | 08 October 2012 | |
CH01 - Change of particulars for director | 08 October 2012 | |
CH01 - Change of particulars for director | 08 October 2012 | |
AA - Annual Accounts | 19 July 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 03 December 2010 | |
AA - Annual Accounts | 29 March 2010 | |
AR01 - Annual Return | 16 February 2010 | |
AA - Annual Accounts | 28 July 2009 | |
287 - Change in situation or address of Registered Office | 19 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 2009 | |
288b - Notice of resignation of directors or secretaries | 24 February 2009 | |
363a - Annual Return | 08 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 2008 | |
AA - Annual Accounts | 20 August 2008 | |
363s - Annual Return | 23 October 2007 | |
395 - Particulars of a mortgage or charge | 16 June 2007 | |
AA - Annual Accounts | 21 April 2007 | |
288a - Notice of appointment of directors or secretaries | 21 April 2007 | |
288a - Notice of appointment of directors or secretaries | 21 April 2007 | |
363s - Annual Return | 03 November 2006 | |
363s - Annual Return | 24 February 2006 | |
AA - Annual Accounts | 24 February 2006 | |
288b - Notice of resignation of directors or secretaries | 27 July 2005 | |
288b - Notice of resignation of directors or secretaries | 27 July 2005 | |
288a - Notice of appointment of directors or secretaries | 27 July 2005 | |
288a - Notice of appointment of directors or secretaries | 27 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2004 | |
NEWINC - New incorporation documents | 14 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 June 2007 | Fully Satisfied |
N/A |