Advanced company searchLink opens in new window

GENESIS INVEST LTD

Company number 11920655

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2022 DS01 Application to strike the company off the register
13 Dec 2021 AP01 Appointment of Mr John Frederick Quinlan as a director on 29 June 2021
13 Dec 2021 TM01 Termination of appointment of Jonathan Bryan Zinman as a director on 24 June 2021
13 Dec 2021 TM01 Termination of appointment of Warren Friedland as a director on 24 June 2021
13 Dec 2021 TM01 Termination of appointment of Gary Steven Novick as a director on 24 June 2021
13 Dec 2021 TM01 Termination of appointment of Marc Cohen as a director on 24 June 2021
10 Sep 2021 AD01 Registered office address changed from Bank House Southwick Square Southwick Brighton BN42 4FN England to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 10 September 2021
01 Jul 2021 TM01 Termination of appointment of John Frederick Quinlan as a director on 29 June 2021
30 Jun 2021 PSC05 Change of details for Genesis Advisory Services (Uk) Ltd as a person with significant control on 24 June 2021
29 Jun 2021 AP01 Appointment of Mr Gary Steven Novick as a director on 24 June 2021
29 Jun 2021 AP01 Appointment of Mr Jonathan Bryan Zinman as a director on 24 June 2021
29 Jun 2021 AP01 Appointment of Mr Warren Friedland as a director on 24 June 2021
29 Jun 2021 AP01 Appointment of Mr Marc Cohen as a director on 24 June 2021
29 Jun 2021 AD01 Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ England to Bank House Southwick Square Southwick Brighton BN42 4FN on 29 June 2021
28 May 2021 AA Accounts for a dormant company made up to 30 April 2021
06 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
23 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020
15 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
15 Apr 2020 PSC01 Notification of John Frederick Quinlan as a person with significant control on 2 April 2019
02 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-02
  • GBP 100