GENESIS GLOBAL SOURCING HOLDINGS LTD
Company number 10009775
- Company Overview for GENESIS GLOBAL SOURCING HOLDINGS LTD (10009775)
- Filing history for GENESIS GLOBAL SOURCING HOLDINGS LTD (10009775)
- People for GENESIS GLOBAL SOURCING HOLDINGS LTD (10009775)
- More for GENESIS GLOBAL SOURCING HOLDINGS LTD (10009775)
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) |
---|---|---|---|
21 Mar 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
01 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Apr 2023 | AP01 | Appointment of Ms Chung Yan Fong as a director on 26 April 2023 | |
24 Mar 2023 | CH01 | Director's details changed for David Bruce Kronrad on 24 March 2023 | |
24 Mar 2023 | AD01 | Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE England to 4th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 24 March 2023 | |
24 Mar 2023 | TM02 | Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 24 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Apr 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
22 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jan 2020 | AC92 | Restoration by order of the court | |
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2019 | DS01 | Application to strike the company off the register | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
22 Feb 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 December 2016 | |
17 Feb 2016 | CH01 | Director's details changed for Richard Charles Kronrad on 17 February 2016 |