This company is commonly known as Genilogic Limited. The company was founded 8 years ago and was given the registration number 10031001. The firm's registered office is in SCARBOROUGH. You can find them at Units 9 & 10 Londesborough Road Business Park, Londesborough Road, Scarborough, North Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | GENILOGIC LIMITED |
---|---|---|
Company Number | : | 10031001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 February 2016 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 9 & 10 Londesborough Road Business Park, Londesborough Road, Scarborough, North Yorkshire, England, YO12 5AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chapel, Bridge Street, Driffield, YO25 6DA | Director | 29 February 2016 | Active |
The Chapel, Bridge Street, Driffield, YO25 6DA | Director | 29 February 2016 | Active |
The Chapel, Bridge Street, Driffield, YO25 6DA | Director | 29 February 2016 | Active |
Mr Timothy Peter Chadwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Address | : | The Chapel, Bridge Street, Driffield, YO25 6DA |
Nature of control | : |
|
Mr Justin Glyn Meurig Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | The Chapel, Bridge Street, Driffield, YO25 6DA |
Nature of control | : |
|
Mrs Joanne Michaela Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | The Chapel, Bridge Street, Driffield, YO25 6DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-13 | Resolution | Resolution. | Download |
2021-09-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-09-03 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-20 | Accounts | Change account reference date company previous extended. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Officers | Change person director company with change date. | Download |
2017-03-13 | Officers | Change person director company with change date. | Download |
2017-03-13 | Officers | Change person director company with change date. | Download |
2017-03-13 | Address | Change registered office address company with date old address new address. | Download |
2016-06-30 | Resolution | Resolution. | Download |
2016-06-29 | Capital | Capital variation of rights attached to shares. | Download |
2016-06-28 | Capital | Capital allotment shares. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.