Established in 2015, Gener8 Finance Holdings Ltd have registered office in Bath, it has a status of "Dissolved". The company has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BODEY, Jennifer | 01 June 2018 | - | 1 |
CASE, Thomas Richard | 08 June 2017 | 01 June 2018 | 1 |
RAVEN, Philip | 27 April 2015 | 08 June 2017 | 1 |
RICHARDS, Tracey Louise | 16 January 2015 | 08 June 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 25 June 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 April 2019 | |
DS01 - Striking off application by a company | 27 March 2019 | |
MR01 - N/A | 08 March 2019 | |
CS01 - N/A | 23 January 2019 | |
AA - Annual Accounts | 06 December 2018 | |
TM01 - Termination of appointment of director | 11 July 2018 | |
AP03 - Appointment of secretary | 04 June 2018 | |
TM02 - Termination of appointment of secretary | 04 June 2018 | |
AP01 - Appointment of director | 23 February 2018 | |
CS01 - N/A | 16 January 2018 | |
PSC02 - N/A | 16 January 2018 | |
PSC07 - N/A | 16 January 2018 | |
PSC07 - N/A | 16 January 2018 | |
PSC04 - N/A | 09 January 2018 | |
AA01 - Change of accounting reference date | 07 December 2017 | |
RESOLUTIONS - N/A | 27 June 2017 | |
RESOLUTIONS - N/A | 21 June 2017 | |
AD01 - Change of registered office address | 21 June 2017 | |
TM01 - Termination of appointment of director | 09 June 2017 | |
TM01 - Termination of appointment of director | 09 June 2017 | |
TM01 - Termination of appointment of director | 09 June 2017 | |
TM01 - Termination of appointment of director | 09 June 2017 | |
TM01 - Termination of appointment of director | 09 June 2017 | |
TM02 - Termination of appointment of secretary | 09 June 2017 | |
TM02 - Termination of appointment of secretary | 09 June 2017 | |
AP03 - Appointment of secretary | 09 June 2017 | |
AP01 - Appointment of director | 09 June 2017 | |
AP01 - Appointment of director | 09 June 2017 | |
AA - Annual Accounts | 11 May 2017 | |
CS01 - N/A | 16 January 2017 | |
CH01 - Change of particulars for director | 10 October 2016 | |
AA - Annual Accounts | 27 September 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 04 May 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA01 - Change of accounting reference date | 19 January 2016 | |
RESOLUTIONS - N/A | 16 December 2015 | |
SH06 - Notice of cancellation of shares | 16 December 2015 | |
SH03 - Return of purchase of own shares | 16 December 2015 | |
RESOLUTIONS - N/A | 26 November 2015 | |
AP01 - Appointment of director | 16 October 2015 | |
RESOLUTIONS - N/A | 05 October 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 October 2015 | |
SH01 - Return of Allotment of shares | 10 June 2015 | |
RP04 - N/A | 29 May 2015 | |
RP04 - N/A | 29 May 2015 | |
SH01 - Return of Allotment of shares | 27 May 2015 | |
SH01 - Return of Allotment of shares | 27 May 2015 | |
SH01 - Return of Allotment of shares | 27 May 2015 | |
SH08 - Notice of name or other designation of class of shares | 26 May 2015 | |
AP01 - Appointment of director | 13 May 2015 | |
AP03 - Appointment of secretary | 13 May 2015 | |
AP01 - Appointment of director | 13 May 2015 | |
AP01 - Appointment of director | 13 May 2015 | |
RESOLUTIONS - N/A | 16 April 2015 | |
RR02 - Application by a public company for re-registration as a private limited company | 16 April 2015 | |
CERT10 - Re-registration of a company from public to private | 16 April 2015 | |
MAR - Memorandum and Articles - used in re-registration | 16 April 2015 | |
NEWINC - New incorporation documents | 16 January 2015 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 March 2019 | Outstanding |
N/A |