- Company Overview for GENEITY LIMITED (05676580)
- Filing history for GENEITY LIMITED (05676580)
- People for GENEITY LIMITED (05676580)
- More for GENEITY LIMITED (05676580)
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) |
---|---|---|---|
12 Nov 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2024 | DS01 | Application to strike the company off the register | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
12 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2023 | TM01 | Termination of appointment of Paul Gilbert as a director on 5 May 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
27 Jun 2022 | AP01 | Appointment of Mr Chris Mcginnis as a director on 27 June 2022 | |
27 Jun 2022 | TM01 | Termination of appointment of Jeremy Samuel Schlachter as a director on 27 June 2022 | |
03 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
04 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
08 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
28 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Jun 2019 | AD01 | Registered office address changed from 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA England to Midcity Place 71 High Holborn London WC1V 6EA on 6 June 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
28 Jan 2019 | AD04 | Register(s) moved to registered office address 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA | |
18 Oct 2018 | AD01 | Registered office address changed from Fourth Floor, 61 Southwark Street London SE1 0HL to 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA on 18 October 2018 | |
07 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Sep 2018 | AP01 | Appointment of Mr Paul Gilbert as a director on 31 August 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Alexander Lancaster Ambrose as a director on 31 August 2018 |