- Company Overview for GENESIS HOUSING MANAGEMENT LIMITED (06624769)
- Filing history for GENESIS HOUSING MANAGEMENT LIMITED (06624769)
- People for GENESIS HOUSING MANAGEMENT LIMITED (06624769)
- More for GENESIS HOUSING MANAGEMENT LIMITED (06624769)
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) |
---|---|---|---|
21 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2019 | DS01 | Application to strike the company off the register | |
02 Nov 2018 | AP01 | Appointment of Ms Kate Davies as a director on 3 April 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Elizabeth Mary Froude as a director on 1 November 2018 | |
31 Oct 2018 | AP01 | Appointment of Ms Kate Davies as a director on 3 April 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
31 Oct 2018 | AP01 | Appointment of Mr Carl Francis Byrne as a director on 3 April 2018 | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
23 Apr 2018 | AP01 | Appointment of Mr Vipulchandra Biharilal Thacker as a director on 3 April 2018 | |
23 Apr 2018 | AP01 | Appointment of Mr Jeremy Hugh Stibbe as a director on 3 April 2018 | |
23 Apr 2018 | AP01 | Appointment of Mr Mark Vaughan as a director on 3 April 2018 | |
23 Apr 2018 | AP01 | Appointment of Mr Paul Christopher Phillips as a director on 3 April 2018 | |
23 Apr 2018 | AP01 | Appointment of Mr John Hughes as a director on 3 April 2018 | |
23 Apr 2018 | AP01 | Appointment of Mr Andrew Jude Belton as a director on 3 April 2018 | |
06 Apr 2018 | AD01 | Registered office address changed from Atelier House 64 Pratt Street London NW1 0DL to Bruce Kenrick House 2 Killick Street London N1 9FL on 6 April 2018 | |
05 Apr 2018 | AP03 | Appointment of Mr Andrew Nankivell as a secretary on 3 April 2018 | |
05 Apr 2018 | TM02 | Termination of appointment of Hilary Milne as a secretary on 3 April 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Neil John Hadden as a director on 3 April 2018 | |
27 Mar 2018 | AP01 | Appointment of Mrs Elizabeth Mary Froude as a director on 26 March 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
30 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
08 Aug 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|