Advanced company searchLink opens in new window

GENESIS ENERGY SYSTEMS LTD

Company number 08611950

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)
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
  • GBP 100
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
  • GBP 100
16 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16