GENERATION GROUP SOLUTION LTD

1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire
StatusLIQUIDATION
Company No.09984156
CategoryPrivate Limited Company
Incorporated03 Feb 2016
Age8 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

GENERATION GROUP SOLUTION LTD is an liquidation private limited company with number 09984156. It was incorporated 8 years, 5 months, 8 days ago, on 03 February 2016. The company address is 1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-22

Old address: 6th Floor 120 Bark Street Bolton BL1 2AX

New address: 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-08

Old address: 111 Mulberry Grove Swindon Wiltshire SN2 1JB England

New address: 6th Floor 120 Bark Street Bolton BL1 2AX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 08 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2023

Action Date: 05 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Trifan

Notification date: 2023-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2023

Action Date: 05 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexandrina Verona Trifan

Cessation date: 2023-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2023

Action Date: 05 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandrina Verona Trifan

Termination date: 2023-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2022

Action Date: 18 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandrina Verona Trifan

Appointment date: 2022-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2022

Action Date: 11 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexandrina Verona Trifan

Notification date: 2022-01-11

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandrina Verona Trifan

Termination date: 2022-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexandrina Verona Trifan

Cessation date: 2022-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Trifan

Appointment date: 2021-04-28

Documents

View document PDF

Resolution

Date: 28 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandrina Verona Trifan

Appointment date: 2021-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Trifan

Termination date: 2021-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Trifan

Cessation date: 2021-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexandrina Verona Trifan

Notification date: 2021-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-27

Old address: Round Bin Store Chilbolton Down Stockbridge Hampshire SO20 6BU England

New address: 111 Mulberry Grove Swindon Wiltshire SN2 1JB

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Edward Hall

Termination date: 2021-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Jean Rawlins

Termination date: 2021-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Edward Hall

Appointment date: 2019-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Jean Rawlins

Appointment date: 2019-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Edward Hall

Cessation date: 2019-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Edward Hall

Termination date: 2019-11-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-12

Psc name: Mr Adrian Trifan

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Trifan

Notification date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Trifan

Appointment date: 2019-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-14

Old address: Crawford Accountants Ralls House Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP

New address: Round Bin Store Chilbolton Down Stockbridge Hampshire SO20 6BU

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crawford Accountants

Termination date: 2019-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 01 Feb 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Dec 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Change account reference date company current extended

Date: 27 Apr 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Crawford Accountants

Appointment date: 2017-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-30

Old address: C/O at Logistics Ltd Unit 8 Prince Close North Way Walworth Business Park Andover Hampshire SP10 5LL United Kingdom

New address: Ralls House Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robert Foreman

Termination date: 2017-02-15

Documents

View document PDF

Incorporation company

Date: 03 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D & R INNOVATIONS LIMITED

UNIT 2 DOVECOT WORKSHOPS,CIRENCESTER,GL7 5EG

Number:05923319
Status:ACTIVE
Category:Private Limited Company

ERRIGAL PRODUCTIONS LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:02953421
Status:ACTIVE
Category:Private Limited Company

MPW DOCUMENT SOLUTIONS LIMITED

PARC MORGAN HEOL STANLLYD,CROSSHANDS LLANELLI,SA14 6RB

Number:05377667
Status:ACTIVE
Category:Private Limited Company

OLIVER AMEY LIMITED

11 SEDGWICK STREET,LANCASHIRE,

Number:00471174
Status:LIQUIDATION
Category:Private Limited Company

PITCHH LIMITED

FLAT 2,LONDON,E1 2DY

Number:11659925
Status:ACTIVE
Category:Private Limited Company

STAR CAR WASH LTD

25 PARK WAY,LONDON,HA8 5EY

Number:11393553
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source