Advanced company searchLink opens in new window

GENESIS MOBILE COMMUNICATIONS GROUP LIMITED

Company number 07128341

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)
28 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2013 DS01 Application to strike the company off the register
15 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
01 May 2012 TM01 Termination of appointment of Gareth Robert Kirkwood as a director on 12 April 2012
21 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
19 Oct 2011 AA Full accounts made up to 31 March 2011
20 Jul 2011 AP01 Appointment of Mr Stephen Alan Smith as a director
20 Jul 2011 TM01 Termination of appointment of Anthony Riley as a director
10 May 2011 CERTNM Company name changed timec 1256 LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-04-20
10 May 2011 CONNOT Change of name notice
16 Apr 2011 AP01 Appointment of Mr Gareth Robert Kirkwood as a director
21 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
28 Jan 2011 AP01 Appointment of Mr Matthew Robinson Riley as a director
28 Jan 2011 AP01 Appointment of Mr Anthony John Riley as a director
28 Jan 2011 AP03 Appointment of Mr David Lewis Mcglennon as a secretary
28 Jan 2011 TM01 Termination of appointment of Garry Moat as a director
28 Jan 2011 TM01 Termination of appointment of Andrew Goldwater as a director
28 Jan 2011 TM02 Termination of appointment of Andrew Goldwater as a secretary
10 Jan 2011 AD01 Registered office address changed from Telecom House Princess Way Low Prudhoe Prudhoe Northumberland NE42 6NJ England on 10 January 2011
07 Jan 2011 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
17 Feb 2010 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 17 February 2010
16 Feb 2010 AP01 Appointment of Mr Andrew Geoffrey Goldwater as a director
16 Feb 2010 TM01 Termination of appointment of Andrew Davison as a director