Advanced company searchLink opens in new window

GENYSIS PROPERTIES LIMITED

Company number 12223293

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)
31 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2024 DS01 Application to strike the company off the register
05 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
23 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
14 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
13 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Jun 2022 AP03 Appointment of Mr John Anthony Howarth as a secretary on 31 May 2022
31 May 2022 TM02 Termination of appointment of Theo Hamburger as a secretary on 31 May 2022
08 Nov 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
21 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Jan 2021 AD01 Registered office address changed from C/O Rpg the Copper Room, Deva Centre Trinity Way Manchester M3 7BG England to Borough House the Causeway Altrincham WA14 1DE on 12 January 2021
24 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
13 Dec 2019 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
13 Dec 2019 AP01 Appointment of Mr Chaiyapong Vechamamontien as a director on 20 November 2019
13 Dec 2019 AP03 Appointment of Mr Theo Hamburger as a secretary on 20 November 2019
13 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 1,000
12 Dec 2019 SH08 Change of share class name or designation
24 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-24
  • GBP 1