Advanced company searchLink opens in new window

GENESIS ASSOCIATES (UK) LIMITED

Company number 05464762

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-27
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