Advanced company searchLink opens in new window

GENESIS SHIPBROKERS LTD.

Company number 04478589

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)
25 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 24 November 2023
14 Dec 2022 AD01 Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 14 December 2022
14 Dec 2022 600 Appointment of a voluntary liquidator
14 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-25
14 Dec 2022 LIQ01 Declaration of solvency
03 Nov 2022 MR04 Satisfaction of charge 1 in full
06 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
09 Jun 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 March 2022
31 Aug 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 250
24 Aug 2021 PSC01 Notification of Richard James Nelson as a person with significant control on 30 June 2021
24 Aug 2021 PSC01 Notification of Oliver James Martin Hagger as a person with significant control on 30 June 2021
24 Aug 2021 PSC01 Notification of Finn Richard Charlesworth as a person with significant control on 30 June 2021
24 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 24 August 2021
27 Jul 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement transaction or arrproposed aggrement with the company and in respect of which conflict of interest has been authoisred by sha\reholders of the company 30/06/2021
27 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement, director declared the extent of interest in accordance with the companies act 2006 proposed transaction or arrangment with the company 30/06/2021
14 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
09 Jul 2021 TM01 Termination of appointment of Andrew Rae as a director on 30 June 2021
23 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
07 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
19 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
05 Jul 2019 CH01 Director's details changed for Mr Andrew Rae on 5 July 2019
05 Jul 2019 CH01 Director's details changed for Richard James Nelson on 5 July 2019
05 Jul 2019 CH01 Director's details changed for Oliver James Martin Hagger on 5 July 2019