Advanced company searchLink opens in new window

GENESIS HOUSING MANAGEMENT LIMITED

Company number 06624769

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)
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
  • GBP 3