GENESIS HEALTH & FITNESS LIMITED
Status | DISSOLVED |
Company No. | 07180344 |
Category | Private Limited Company |
Incorporated | 05 Mar 2010 |
Age | 14 years, 2 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 16 days |
SUMMARY
GENESIS HEALTH & FITNESS LIMITED is an dissolved private limited company with number 07180344. It was incorporated 14 years, 2 months, 29 days ago, on 05 March 2010 and it was dissolved 3 years, 6 months, 16 days ago, on 17 November 2020. The company address is 73 Cornhill, London, EC3V 3QQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 17 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Mortgage satisfy charge full
Date: 18 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Feb 2020
Action Date: 14 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-14
Documents
Liquidation voluntary declaration of solvency
Date: 29 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 12 Dec 2018
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-17
Officer name: Mr Graham Wesley Thomas
Documents
Notification of a person with significant control
Date: 22 May 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-09
Psc name: Joanne Thomas
Documents
Capital alter shares subdivision
Date: 09 May 2018
Action Date: 12 Mar 2018
Category: Capital
Type: SH02
Date: 2018-03-12
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Resolution
Date: 02 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Move registers to sail company with new address
Date: 23 Feb 2016
Category: Address
Type: AD03
New address: Edelman House 1238 High Road Whetstone London N20 0LH
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Address
Type: AD01
New address: 73 Cornhill London EC3V 3QQ
Change date: 2015-02-11
Old address: 25 Harley Street London W1G 9BR
Documents
Certificate change of name company
Date: 31 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brantwood glovers LIMITED\certificate issued on 31/12/14
Documents
Change of name notice
Date: 31 Dec 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 05 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 05 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-05
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Certificate change of name company
Date: 19 May 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eciffo services 01 LIMITED\certificate issued on 19/05/10
Documents
Change of name notice
Date: 19 May 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Thomas
Documents
Termination director company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Thomas
Documents
Some Companies
UNIT 3 LONGBECK TRADING ESTATE,REDCAR,TS11 6HB
Number: | 04810638 |
Status: | ACTIVE |
Category: | Private Limited Company |
73A NUXLEY ROAD,KENT,DA17 5JN
Number: | 02012850 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 TINTAGEL WAY,GRIMSBY,DN36 4GT
Number: | 05504853 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLYBANK INVESTMENT MANAGEMENT LTD
C/O CITY, CHARTERED ACCOUNTANTS SUITE 540, 5TH FLOOR, LINEN HALL,LONDON,W1B 5TF
Number: | 07872983 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BLACK MOOR ROAD,VERWOOD,BH31 6AX
Number: | 06859529 |
Status: | ACTIVE |
Category: | Private Limited Company |
REN POWER INVESTMENTS UK PV01 LIMITED
MERCHANT PLACE,CROMER,NR27 9ES
Number: | 07430213 |
Status: | ACTIVE |
Category: | Private Limited Company |