Advanced company searchLink opens in new window

GENESA LIMITED

Company number 02254665

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)
22 Sep 2022 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
22 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
06 Oct 2015 4.68 Liquidators' statement of receipts and payments to 31 July 2015
20 Aug 2014 AD01 Registered office address changed from C/O Gerard Garcia Great Oaks Maidstone Road Pembury Tunbridge Wells Kent TN2 4AL England to 25 High Street Crawley West Sussex RH10 1BG on 20 August 2014
19 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-01
19 Aug 2014 4.70 Declaration of solvency
18 Aug 2014 600 Appointment of a voluntary liquidator
15 Aug 2014 4.70 Declaration of solvency
24 May 2014 AD01 Registered office address changed from 56 Morley Road Tonbridge Kent TN9 1RA on 24 May 2014
27 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 301,025.9196
14 May 2013 AA Full accounts made up to 31 December 2012
28 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
20 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 4
27 Mar 2012 AA Full accounts made up to 31 December 2011
20 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
13 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2012 CC04 Statement of company's objects
27 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
18 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
26 Sep 2011 AP01 Appointment of Eng. Giuseppe De Maron as a director
23 Sep 2011 TM01 Termination of appointment of Rino Medici as a director
15 Mar 2011 AA Full accounts made up to 31 December 2010
19 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders