- Company Overview for GENESIS RESOURCES LIMITED (07267371)
- Filing history for GENESIS RESOURCES LIMITED (07267371)
- People for GENESIS RESOURCES LIMITED (07267371)
- More for GENESIS RESOURCES LIMITED (07267371)
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) |
---|---|---|---|
14 Mar 2016 | TM02 | Termination of appointment of Michael Babajide Oladejo as a secretary on 1 August 2015 | |
14 Mar 2016 | TM01 | Termination of appointment of Bridget Oladejo as a director on 3 September 2014 | |
14 Mar 2016 | AD01 | Registered office address changed from 90 Broadwater Crescent Welwyn Garden City Hertfordshire AL7 3TU to 175 Peartree Lane Welwyn Garden City Hertfordshire AL7 3XL on 14 March 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | CH01 | Director's details changed for Mr Peter Olaniyi Oladejo on 3 June 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from 94 Ludwick Way Welwyn Garden City AL7 3QE to 90 Broadwater Crescent Welwyn Garden City Hertfordshire AL7 3TU on 28 April 2015 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
28 Oct 2012 | AD01 | Registered office address changed from 3 Rowlheys Place West Drayton Middlesex UB7 9NQ United Kingdom on 28 October 2012 | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
07 Jun 2012 | AP01 | Appointment of Bridget Oladejo as a director | |
03 Oct 2011 | AD01 | Registered office address changed from 42 Colham Road Uxbridge Middlesex UB8 3WQ England on 3 October 2011 | |
01 Aug 2011 | AP01 | Appointment of Mr Michael Babajide Oladejo as a director | |
14 Jun 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
04 Oct 2010 | AD01 | Registered office address changed from 32 Allington Close Greenford Middlesex UB6 8PH England on 4 October 2010 | |
17 Jun 2010 | AD01 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 17 June 2010 | |
27 May 2010 | NEWINC | Incorporation |