GENESIS LAB LTD

132-134 Great Ancoats Street, Manchester, M4 6DE, England
StatusACTIVE
Company No.09976416
CategoryPrivate Limited Company
Incorporated29 Jan 2016
Age8 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

GENESIS LAB LTD is an active private limited company with number 09976416. It was incorporated 8 years, 3 months, 21 days ago, on 29 January 2016. The company address is 132-134 Great Ancoats Street, Manchester, M4 6DE, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2021

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Agnieszka Ostaszewska

Change date: 2019-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2021

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-28

Psc name: Mrs Agnieszka Ostaszewska

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2019

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Agnieszka Ostaszewska

Change date: 2019-11-27

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-27

Officer name: Mrs Agnieszka Ostaszewska

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-28

New address: 132-134 Great Ancoats Street Manchester M4 6DE

Old address: Jactin House 24 Hood Street Manchester M4 6WX England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-26

Officer name: Piotr Stanislaw Binkiewicz

Documents

View document PDF

Capital alter shares reconversion

Date: 30 May 2019

Action Date: 08 May 2019

Category: Capital

Type: SH02

Date: 2019-05-08

Documents

View document PDF

Capital allotment shares

Date: 11 May 2019

Action Date: 08 May 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Old address: 83 Ducie Street Manchester M1 2JQ England

New address: Jactin House 24 Hood Street Manchester M4 6WX

Change date: 2019-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-19

Officer name: Mr Piotr Stanislaw Binkiewicz

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

New address: 83 Ducie Street Manchester M1 2JQ

Change date: 2018-06-18

Old address: Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom

Documents

View document PDF

Resolution

Date: 15 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Agnieszka Ostaszewska

Appointment date: 2016-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Matthew Shaw

Termination date: 2016-08-12

Documents

View document PDF

Resolution

Date: 12 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIREX CONTRACTS LIMITED

80 CARISBROOKE AVENUE,BEXLEY,DA5 3HT

Number:07756417
Status:ACTIVE
Category:Private Limited Company

LANEX LTD

APARTMENT 23,BURY,BL9 0QW

Number:11814180
Status:ACTIVE
Category:Private Limited Company

MANOR PARK (WATTON) LIMITED

20 MANOR PARK,NORFOLK,IP25 6HH

Number:02856829
Status:ACTIVE
Category:Private Limited Company

REACTION THEORY ENTERTAINMENT LTD

3 MOSSBANK,DUNFERMLINE,KY11 2NW

Number:SC618728
Status:ACTIVE
Category:Private Limited Company

RHINO HAULAGE LTD

42 CHADSWELL HEIGHTS,LICHFIELD,WS13 6BH

Number:09614549
Status:ACTIVE
Category:Private Limited Company

SOLT PROPERTIES LTD

120 STAMPERLAND HILL,GLASGOW,G76 8AH

Number:SC569620
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