- Company Overview for GENESIS ASSOCIATES (UK) LIMITED (05464762)
- Filing history for GENESIS ASSOCIATES (UK) LIMITED (05464762)
- People for GENESIS ASSOCIATES (UK) LIMITED (05464762)
- Charges for GENESIS ASSOCIATES (UK) LIMITED (05464762)
- Insolvency for GENESIS ASSOCIATES (UK) LIMITED (05464762)
- More for GENESIS ASSOCIATES (UK) LIMITED (05464762)
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) |
---|---|---|---|
03 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2023 | AD01 | Registered office address changed from Ics 2 Mannin Way Lancaster Lancs LA1 3SU England to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 6 July 2023 | |
06 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2023 | LIQ02 | Statement of affairs | |
06 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
04 Oct 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 August 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
30 Nov 2021 | PSC02 | Notification of Genrec Acquisitions Limited as a person with significant control on 1 July 2021 | |
30 Nov 2021 | PSC07 | Cessation of P Bell Holdings Ltd as a person with significant control on 1 July 2021 | |
11 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from Ics 2 Ics 2 Mannin Way Lancaster Lancs LA1 3SU United Kingdom to Ics 2 Mannin Way Lancaster Lancs LA1 3SU on 12 January 2021 | |
12 Jan 2021 | PSC05 | Change of details for P Bell Holdings Ltd as a person with significant control on 11 January 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from Grove Chambers 36 Green Lane Wilmslow SK9 1DU England to Ics 2 Ics 2 Mannin Way Lancaster Lancs LA1 3SU on 12 January 2021 | |
12 Jan 2021 | CH01 | Director's details changed for Mr Patrick Bell on 11 January 2021 | |
12 Jan 2021 | PSC04 | Change of details for Mr Patrick Bell as a person with significant control on 11 January 2021 | |
29 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
01 Dec 2020 | TM01 | Termination of appointment of Craig Austin as a director on 1 December 2020 | |
09 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 |