- Company Overview for GENESIS MEDICAL LIMITED (02058019)
- Filing history for GENESIS MEDICAL LIMITED (02058019)
- People for GENESIS MEDICAL LIMITED (02058019)
- Charges for GENESIS MEDICAL LIMITED (02058019)
- More for GENESIS MEDICAL LIMITED (02058019)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Dec 2019 | AP03 | Appointment of Mr Jeremy Stimpson as a secretary on 1 October 2019 | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2019 | DS01 | Application to strike the company off the register | |
25 Sep 2019 | AD01 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry Warwickshire CV1 3PP United Kingdom to 7, the I.O. Centre Jugglers Close Banbury Oxon OX16 3TA on 25 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Michael Rossi as a director on 1 May 2019 | |
03 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
13 Nov 2018 | AP01 | Appointment of Mr Holger Christian Wilhelm Fürstenberg as a director on 12 November 2018 | |
09 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
09 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
09 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
09 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
25 Sep 2018 | AP01 | Appointment of Mr Michael Rossi as a director on 31 August 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Walt Stothers as a director on 31 August 2018 | |
19 Jun 2018 | AD01 | Registered office address changed from 3 South Hill Park Gardens London NW3 2TD to The Apex 2 Sheriffs Orchard Coventry Warwickshire CV1 3PP on 19 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Brett Allan Reynolds as a director on 23 April 2018 | |
19 Jun 2018 | AP01 | Appointment of Mr Walt Stothers as a director on 23 April 2018 | |
19 Jun 2018 | AP01 | Appointment of Mr Michael Frazzette as a director on 23 April 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Darin Hammers as a director on 23 April 2018 | |
30 Jan 2018 | TM02 | Termination of appointment of Frederick Robin Penberthy as a secretary on 17 January 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
15 Aug 2017 | TM01 | Termination of appointment of Frederick Robin Penberthy as a director on 25 July 2017 |