-
GENILOGIC LIMITED - The Chapel, Bridge Street, Driffield, YO25 6DA, United Kingdom
Company Information
- Company registration number
- 10031001
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Chapel
- Bridge Street
- Driffield
- YO25 6DA The Chapel, Bridge Street, Driffield, YO25 6DA UK
Management
- Managing Directors
- CHADWICK, Timothy Peter
- JONES, Justin Glyn Meurig
- THOMPSON, Joanne Michaela
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-02-29
- Dissolved on
- 2022-03-16
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mr Timothy Peter Chadwick
- Mr Justin Glyn Meurig Jones
- Mrs Joanne Michaela Thompson
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2017-03-10
- Annual Return
- Due Date: 2022-03-24
- Last Date: 2021-03-10
-
GENILOGIC LIMITED Company Description
- GENILOGIC LIMITED is a ltd registered in United Kingdom with the Company reg no 10031001. Its current trading status is "closed". It was registered 2016-02-29. It has declared SIC or NACE codes as "74909". It has 3 directors The latest accounts are filed up to 2020-03-31. The latest annual return was filed up to 2017-03-10.It can be contacted at The Chapel .
Get GENILOGIC LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Genilogic Limited - The Chapel, Bridge Street, Driffield, YO25 6DA, United Kingdom
Did you know? kompany provides original and official company documents for GENILOGIC LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
gazette-dissolved-liquidation (2022-03-16) - GAZ2
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-affairs (2021-09-04) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2021-09-04) - 600
-
resolution (2021-09-13) - RESOLUTIONS
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-12-16) - LIQ14
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-03) - AD01
-
confirmation-statement-with-no-updates (2021-03-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-26) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-10) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-23) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-20) - AA
-
confirmation-statement-with-no-updates (2018-03-21) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-13) - AD01
-
change-person-director-company-with-change-date (2017-03-13) - CH01
-
confirmation-statement-with-updates (2017-03-14) - CS01
-
change-account-reference-date-company-previous-extended (2017-06-20) - AA01
-
accounts-with-accounts-type-total-exemption-full (2017-11-22) - AA
keyboard_arrow_right 2016
-
incorporation-company (2016-02-29) - NEWINC
-
change-person-director-company-with-change-date (2016-03-14) - CH01
-
capital-allotment-shares (2016-06-28) - SH01
-
capital-variation-of-rights-attached-to-shares (2016-06-29) - SH10
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-15) - AR01
-
resolution (2016-06-30) - RESOLUTIONS