- Company Overview for GENESIS HEALTH LIMITED (12175670)
- Filing history for GENESIS HEALTH LIMITED (12175670)
- People for GENESIS HEALTH LIMITED (12175670)
- More for GENESIS HEALTH LIMITED (12175670)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2020 | DS01 | Application to strike the company off the register | |
03 Apr 2020 | TM01 | Termination of appointment of Conrad Lawrence Cooper as a director on 15 March 2020 | |
07 Nov 2019 | AD01 | Registered office address changed from 31 Watling Street Canterbury Kent CT1 2UD England to 18 Canterbury Road Whitstable Kent CT5 4EY on 7 November 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
25 Sep 2019 | PSC01 | Notification of Conrad Lawrence Cooper as a person with significant control on 24 September 2019 | |
25 Sep 2019 | PSC04 | Change of details for Mr David Gordon Goodlad as a person with significant control on 24 September 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Conrad Lawrence Cooper as a director on 24 September 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mr David Gordon Goodlad on 3 September 2019 | |
03 Sep 2019 | PSC04 | Change of details for Mr David Gordon Goodlad as a person with significant control on 3 September 2019 | |
02 Sep 2019 | PSC07 | Cessation of Paul Cobb as a person with significant control on 28 August 2019 | |
02 Sep 2019 | PSC01 | Notification of David Gordon Goodlad as a person with significant control on 28 August 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
02 Sep 2019 | AP01 | Appointment of Mr David Gordon Goodlad as a director on 28 August 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Paul Cobb as a director on 28 August 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY England to 31 Watling Street Canterbury Kent CT1 2UD on 2 September 2019 | |
27 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-27
|