- Company Overview for GENESIS ENERGY SYSTEMS LTD (08611950)
- Filing history for GENESIS ENERGY SYSTEMS LTD (08611950)
- People for GENESIS ENERGY SYSTEMS LTD (08611950)
- More for GENESIS ENERGY SYSTEMS LTD (08611950)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2021 | DS01 | Application to strike the company off the register | |
22 Sep 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
22 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
16 Apr 2020 | PSC04 | Change of details for Mr Stuart Mahlich as a person with significant control on 15 April 2020 | |
16 Apr 2020 | CH01 | Director's details changed for Mr Stuart Mahlich on 15 April 2020 | |
29 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
29 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
16 Jul 2018 | CH01 | Director's details changed for Mr Stuart Mahlich on 15 July 2018 | |
07 Sep 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
24 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
25 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
15 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from Highdown Lime Kiln Lane Uplyme Lyme Regis Dorset DT7 3XG to The Loft, Unit 11 Hunthay Business Park Axminster Devon EX13 5RJ on 31 October 2014 | |
19 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-19
|
|
16 Jul 2013 | NEWINC |
Incorporation
|