Advanced company searchLink opens in new window

GENESIS CARE SERVICES LIMITED

Company number 10639364

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)
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2019 AP01 Appointment of Mr Koketso Nare as a director on 26 July 2019
26 Jul 2019 TM01 Termination of appointment of Mninawa Arthur Gila as a director on 26 July 2019
05 Jul 2019 AP01 Appointment of Mr Mninawa Arthur Gila as a director on 5 July 2019
05 Jul 2019 TM01 Termination of appointment of Sondhlana Ncube as a director on 5 July 2019
02 Jul 2019 DS02 Withdraw the company strike off application
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2019 DS01 Application to strike the company off the register
19 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
19 Jan 2019 AA Micro company accounts made up to 28 February 2018
17 Jan 2019 CS01 Confirmation statement made on 19 October 2018 with no updates
14 Jan 2019 AD01 Registered office address changed from 44 Carlow Street Middlesbrough Cleveland TS1 4SD to Unit 8 54 st Marys Road Southampton SO14 0BH on 14 January 2019
07 Nov 2018 AP01 Appointment of Sondhlana Ncube as a director on 7 November 2018