Advanced company searchLink opens in new window

GENESIS MEDICAL HOLDINGS LIMITED

Company number 02744865

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2019 DS01 Application to strike the company off the register
25 Sep 2019 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry Warwickshire CV1 3PP to 7, the I.O. Centre Jugglers Close Banbury Oxon OX16 3TA on 25 September 2019
25 Sep 2019 TM01 Termination of appointment of Michael Rossi as a director on 1 May 2019
13 Nov 2018 AP01 Appointment of Mr Holger Christian Wilhelm Fürstenberg as a director on 12 November 2018
09 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
09 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
09 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
09 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
25 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
25 Sep 2018 AP01 Appointment of Mr Michael Rossi as a director on 31 August 2018
25 Sep 2018 TM01 Termination of appointment of Walt Stothers as a director on 31 August 2018
20 Jun 2018 AD01 Registered office address changed from 3 South Hill Park Gardens London NW3 2TD to The Apex 2 Sheriffs Orchard Coventry Warwickshire CV1 3PP on 20 June 2018
21 May 2018 AP01 Appointment of Walt Stothers as a director on 23 April 2018
21 May 2018 AP01 Appointment of Michael Frazzette as a director on 23 April 2018
21 May 2018 TM01 Termination of appointment of Darin Hammers as a director on 23 April 2018
21 May 2018 TM01 Termination of appointment of Brett Allan Reynolds as a director on 23 April 2018
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Oct 2017 CS01 Confirmation statement made on 3 September 2017 with updates
13 Oct 2017 TM02 Termination of appointment of Frederick Robin Penberthy as a secretary on 25 July 2017
15 Aug 2017 TM01 Termination of appointment of Frederick Robin Penberthy as a director on 25 July 2017
15 Aug 2017 TM01 Termination of appointment of Anne Penberthy as a director on 25 July 2017
15 Aug 2017 AP01 Appointment of Mr Darin Hammers as a director on 25 July 2017
15 Aug 2017 AP01 Appointment of Mr Brett Reynolds as a director on 25 July 2017