- Company Overview for GENESIS LAW ASSOCIATES SOLICITORS LTD (07641382)
- Filing history for GENESIS LAW ASSOCIATES SOLICITORS LTD (07641382)
- People for GENESIS LAW ASSOCIATES SOLICITORS LTD (07641382)
- More for GENESIS LAW ASSOCIATES SOLICITORS LTD (07641382)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-08-31
|
|
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Dec 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of George Tizirai-Chapwanya as a director on 1 December 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from 1 Hampton Street Birmingham West Midlands B19 3LN to The Vault Business Centre 123 High Street Digbeth Birmingham West Midlands B12 0JU on 19 August 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
25 Mar 2014 | AD01 | Registered office address changed from Aspect Court Temple Row 4 Birmingham West Midlands B2 5HG United Kingdom on 25 March 2014 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 Jan 2014 | CERTNM |
Company name changed gtc legal consultancy services LTD\certificate issued on 09/01/14
|
|
02 Jan 2014 | RESOLUTIONS |
Resolutions
|