- Company Overview for GENESIS INVEST LTD (11920655)
- Filing history for GENESIS INVEST LTD (11920655)
- People for GENESIS INVEST LTD (11920655)
- More for GENESIS INVEST LTD (11920655)
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
Statement of capital on 2019-04-02
|