Advanced company searchLink opens in new window

GENESIS LAW ASSOCIATES SOLICITORS LTD

Company number 07641382

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)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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
  • RES15 ‐ Change company name resolution on 2013-12-27
02 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-27