- Company Overview for GENESIS GROUP EUROPE LIMITED (10859237)
- Filing history for GENESIS GROUP EUROPE LIMITED (10859237)
- People for GENESIS GROUP EUROPE LIMITED (10859237)
- More for GENESIS GROUP EUROPE LIMITED (10859237)
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) |
---|---|---|---|
11 Aug 2023 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 6 Benskin Walk Leicester LE4 0QD on 11 August 2023 | |
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
17 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2021 | AA | Micro company accounts made up to 31 July 2020 | |
05 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2021 | AA | Micro company accounts made up to 31 July 2019 | |
03 Oct 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
24 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
10 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
08 Sep 2018 | TM01 | Termination of appointment of Bharat Arjan Keshwala as a director on 6 September 2018 | |
09 Aug 2018 | AP01 | Appointment of Miss Sophie Louise Pugh as a director on 9 August 2018 | |
20 Jul 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 20 July 2018 | |
20 Jul 2018 | CH01 | Director's details changed for Mr Bharat Arjan Keshwala on 11 July 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
11 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-11
|