Advanced company searchLink opens in new window

GENESIS UROLOGY LTD

Company number 07932456

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)
16 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2017 AP01 Appointment of Mr Darin Hammers as a director on 19 December 2017
20 Dec 2017 ANNOTATION Rectified The AP01 was removed from the public registered on 20/02/2018 as it is factually inaccurate or is derived from something factually inaccurate
20 Dec 2017 AP01 Appointment of Mr Brett Allan Reynolds as a director on 19 December 2017
20 Dec 2017 PSC07 Cessation of Frederick Robin Penberthy as a person with significant control on 25 July 2017
19 Dec 2017 PSC07 Cessation of Anne Penberthy as a person with significant control on 25 July 2017
19 Dec 2017 TM01 Termination of appointment of Frederick Robin Penberthy as a director on 19 December 2017
19 Dec 2017 TM02 Termination of appointment of Anne Penberthy as a secretary on 19 December 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
26 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
05 Apr 2017 CS01 Confirmation statement made on 1 February 2017 with updates
14 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
19 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 8
25 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
24 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 8
06 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
24 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 8
28 Sep 2013 AA Accounts for a dormant company made up to 28 February 2013
07 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
07 Feb 2013 CH01 Director's details changed for Mr Frederick Robin Penberthy on 6 February 2013
01 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted