About

Registered Number: 06767731
Date of Incorporation: 08/12/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2017 (6 years and 4 months ago)
Registered Address: 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire, SO15 2BG

 

Established in 2008, Geneva Printing Solutions Ltd are based in Southampton in Hampshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The business has one director listed as Alexanders Gri Secretarial Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALEXANDERS GRI SECRETARIAL LIMITED 08 December 2008 01 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2017
LIQ14 - N/A 29 September 2017
AD01 - Change of registered office address 05 December 2016
4.68 - Liquidator's statement of receipts and payments 30 September 2016
1.4 - Notice of completion of voluntary arrangement 05 November 2015
4.20 - N/A 09 September 2015
RESOLUTIONS - N/A 13 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 August 2015
AD01 - Change of registered office address 30 July 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 July 2015
AR01 - Annual Return 09 January 2015
MR01 - N/A 17 July 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 May 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 04 March 2014
MR01 - N/A 14 November 2013
1.1 - Report of meeting approving voluntary arrangement 22 May 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 21 September 2012
MG01 - Particulars of a mortgage or charge 09 August 2012
MG01 - Particulars of a mortgage or charge 11 February 2012
AR01 - Annual Return 14 December 2011
TM02 - Termination of appointment of secretary 14 December 2011
SH01 - Return of Allotment of shares 15 March 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 22 December 2010
AD01 - Change of registered office address 25 May 2010
AD01 - Change of registered office address 29 April 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 05 January 2010
CH04 - Change of particulars for corporate secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
NEWINC - New incorporation documents 08 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2014 Outstanding

N/A

A registered charge 13 November 2013 Outstanding

N/A

Fixed and floating charge 31 July 2012 Outstanding

N/A

Guarantee & debenture 03 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.