- Company Overview for GENESIS GROUP UK (SOUTHERN) LIMITED (08426909)
- Filing history for GENESIS GROUP UK (SOUTHERN) LIMITED (08426909)
- People for GENESIS GROUP UK (SOUTHERN) LIMITED (08426909)
- More for GENESIS GROUP UK (SOUTHERN) LIMITED (08426909)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2020 | DS01 | Application to strike the company off the register | |
13 May 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | CH01 | Director's details changed for Christopher James Sills on 31 May 2015 | |
06 Apr 2016 | CH01 | Director's details changed for Mr Alun Ivor Evans on 31 May 2015 | |
06 Apr 2016 | AD01 | Registered office address changed from 5-6 Merlin Centre Crawley West Sussex RH11 7XA to 5-6 Merlin Centre County Oak Way Crawley West Sussex RH11 7XA on 6 April 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 May 2015 | AP01 | Appointment of Mr Alun Ivor Evans as a director on 30 April 2015 | |
30 May 2015 | AP01 | Appointment of Christopher James Sills as a director on 30 April 2015 | |
30 May 2015 | TM02 | Termination of appointment of Nicholas John Clitheroe as a secretary on 30 April 2015 | |
30 May 2015 | TM01 | Termination of appointment of James Parker as a director on 30 April 2015 | |
30 May 2015 | TM01 | Termination of appointment of Nicholas John Clitheroe as a director on 30 April 2015 | |
30 May 2015 | AD01 | Registered office address changed from 3 - 4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to 5-6 Merlin Centre Crawley West Sussex RH11 7XA on 30 May 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
30 May 2013 | AD01 | Registered office address changed from Westbury House 14 Bellevue Road Southampton Hampshire SO15 2AY England on 30 May 2013 |