GENESIS REFLECTIVE ROPES LIMITED
Status | DISSOLVED |
Company No. | 05566390 |
Category | Private Limited Company |
Incorporated | 16 Sep 2005 |
Age | 18 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 4 months, 15 days |
SUMMARY
GENESIS REFLECTIVE ROPES LIMITED is an dissolved private limited company with number 05566390. It was incorporated 18 years, 7 months, 12 days ago, on 16 September 2005 and it was dissolved 1 year, 4 months, 15 days ago, on 13 December 2022. The company address is 5 Church Causeway 5 Church Causeway, Market Harborough, LE16 7SU, Leicestershire, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 May 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 19 Apr 2022
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-19
Officer name: Paul Michael Hall
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Address
Type: AD01
Old address: 77a Harborough Road Kibworth Harcourt Leicester LE8 0RB England
New address: 5 Church Causeway Church Langton Market Harborough Leicestershire LE16 7SU
Change date: 2021-12-16
Documents
Confirmation statement with no updates
Date: 03 Oct 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Change person director company with change date
Date: 18 Sep 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-27
Officer name: Mr Robin Graham Osborne
Documents
Accounts with accounts type unaudited abridged
Date: 08 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-30
New address: 77a Harborough Road Kibworth Harcourt Leicester LE8 0RB
Old address: 5 Church Causeway Church Langton Market Harborough Leicestershire LE16 7SU
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 29 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Appoint person director company with name date
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Graham Osborne
Appointment date: 2014-07-24
Documents
Termination director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Osborne
Documents
Termination secretary company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gail Osborne
Documents
Change registered office address company with date old address
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Address
Type: AD01
Old address: 25 Smugglers Lane South Highcliffe on Sea Christchurch Dorset BH23 4NG
Change date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Michael Hall
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 15 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary helen dixey
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 05/01/2009 from 5 church causeway road church langton leicestershire LE16 7SU
Documents
Legacy
Date: 28 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed gail rosemary osborne
Documents
Legacy
Date: 28 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed robin graham osborne
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/08; full list of members
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul hall
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/06; full list of members
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Some Companies
20 TOWER ROAD,SWINDON,SN5 5BG
Number: | 04097583 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.R. PRINTING SERVICES LIMITED
68 KENSINGTON ROAD,PORTSMOUTH,PO2 0JR
Number: | 03017380 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMPROW FARM KEMPROW,WATFORD,WD25 8NR
Number: | 10848684 |
Status: | ACTIVE |
Category: | Private Limited Company |
WAVERLEY MILLS,DUMFRIESSHIRE,DG13 0EB
Number: | SC151264 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CLITTERHOUSE ROAD,LONDON,NW2 1DH
Number: | 11061339 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 KENILWORTH ROAD,LYTHAM ST. ANNES,FY8 1LD
Number: | 11678962 |
Status: | ACTIVE |
Category: | Private Limited Company |