Advanced company searchLink opens in new window

GENESIS SOFTWARE SOLUTIONS LIMITED

Company number 07476039

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)
13 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2015 DS01 Application to strike the company off the register
02 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5
25 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
25 Mar 2015 AD01 Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE to 25 Seax Court Southfields Industrial Park Basildon Essex SS15 6SL on 25 March 2015
24 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5
09 Jan 2014 AA Total exemption full accounts made up to 30 June 2013
02 May 2013 AA Total exemption full accounts made up to 30 June 2012
01 Feb 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
09 Feb 2012 AA Total exemption full accounts made up to 30 June 2011
27 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
29 Jun 2011 AA01 Current accounting period shortened from 31 December 2011 to 30 June 2011
20 Jun 2011 TM01 Termination of appointment of John Petrie as a director
27 Jan 2011 CH01 Director's details changed for Mr Nick John Scotney on 22 December 2010
27 Jan 2011 CH01 Director's details changed for Mr John Petrie on 22 December 2010
27 Jan 2011 CH01 Director's details changed for Mr Adam Stuart Harvey on 22 December 2010
27 Jan 2011 CH01 Director's details changed for Mr Simon Gurner on 22 December 2010
27 Jan 2011 CH01 Director's details changed for Mr John George Avgousti on 22 December 2010
27 Jan 2011 CH03 Secretary's details changed for John George Avgousti on 27 January 2011
27 Jan 2011 AD01 Registered office address changed from Unit 5 the Willows 80 Willow Walk London SE1 5SY United Kingdom on 27 January 2011
22 Dec 2010 NEWINC Incorporation