Advanced company searchLink opens in new window

GENISTA SHOPFITTING & BUILDING CONTRACTORS LTD

Company number 04947662

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2021 DS01 Application to strike the company off the register
30 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
21 Sep 2020 AA Micro company accounts made up to 31 December 2019
05 Dec 2019 CS01 Confirmation statement made on 28 October 2019 with updates
17 Apr 2019 AA Micro company accounts made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with updates
22 Mar 2018 AA Micro company accounts made up to 31 December 2017
03 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
11 May 2016 AA Micro company accounts made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
18 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000
07 Nov 2014 CH03 Secretary's details changed for Susan Mary Elizabeth Hall on 7 November 2014
07 Nov 2014 CH01 Director's details changed for Anthony David Hall on 7 November 2014
30 Oct 2014 AD01 Registered office address changed from 1436 London Road Leigh-on-Sea Essex SS9 2UL to 1386 London Road Leigh on Sea Essex SS9 2UJ on 30 October 2014
04 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
16 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
12 Nov 2012 CH03 Secretary's details changed for Susan Mary Elizabeth Hall on 2 November 2011
09 Nov 2012 CH01 Director's details changed for Anthony David Hall on 2 November 2011