GENESIS HEALTH & FITNESS LIMITED

73 Cornhill, London, EC3V 3QQ
StatusDISSOLVED
Company No.07180344
CategoryPrivate Limited Company
Incorporated05 Mar 2010
Age14 years, 2 months, 29 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 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

Gazette dissolved liquidation

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 09 May 2018

Action Date: 12 Mar 2018

Category: Capital

Type: SH02

Date: 2018-03-12

Documents

View document PDF

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

View document PDF

Resolution

Date: 02 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 31 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 19 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change sail address company

Date: 17 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Thomas

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Thomas

Documents

View document PDF

Incorporation company

Date: 05 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLENDALE COMPONENTS LIMITED

UNIT 3 LONGBECK TRADING ESTATE,REDCAR,TS11 6HB

Number:04810638
Status:ACTIVE
Category:Private Limited Company

AQUA DAMP (LONDON) LIMITED

73A NUXLEY ROAD,KENT,DA17 5JN

Number:02012850
Status:LIQUIDATION
Category:Private Limited Company

D & BJ SERVICES LIMITED

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

KAMM PLANT HIRE LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source