Advanced company searchLink opens in new window

GENESIS GROUP UK (MANAGEMENT) LIMITED

Company number 08426912

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)
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
  • GBP 100
06 Apr 2016 CH01 Director's details changed for Mr Alun Ivor Evans on 31 May 2015
06 Apr 2016 CH01 Director's details changed for Christopher James Sills 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
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 TM01 Termination of appointment of Nicholas John Clitheroe as a director on 30 April 2015
01 Jun 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 1 June 2015
01 Jun 2015 AP01 Appointment of Mr Alun Ivor Evans as a director on 30 April 2015
01 Jun 2015 AP01 Appointment of Christopher James Sills as a director on 30 April 2015
01 Jun 2015 TM02 Termination of appointment of Nicholas John Clitheroe as a secretary on 30 April 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
  • GBP 100
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
30 May 2013 AD01 Registered office address changed from Westbury House 14 Bellevue Road Southampton Hampshire SO15 2AY England on 30 May 2013
04 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted