GENESIS COMMODITIES LIMITED

07108232
UHY HACKER YOUNG LLP QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW

Documents

Documents
Date Category Description Pages
09 Dec 2021 gazette Gazette Dissolved Liquidation 1 Buy now
09 Sep 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 23 Buy now
07 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
01 Jul 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
01 Jul 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
26 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
09 Jan 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 14 Buy now
30 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
11 May 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 May 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
08 May 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 May 2017 resolution Resolution 2 Buy now
06 Jan 2017 accounts Annual Accounts 27 Buy now
16 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2016 resolution Resolution 30 Buy now
29 Jul 2016 resolution Resolution 1 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2016 officers Termination of appointment of director (Roderick Paul Holland Davis) 1 Buy now
09 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2016 accounts Annual Accounts 28 Buy now
25 Sep 2015 officers Termination of appointment of director (Agnieszka Krasuska) 1 Buy now
25 Sep 2015 officers Appointment of secretary (Mr James William Byford) 2 Buy now
10 Sep 2015 annual-return Annual Return 4 Buy now
09 Sep 2015 officers Termination of appointment of director (Albrecht Frischenschlager) 1 Buy now
13 Apr 2015 officers Appointment of director (Mr Roderick Paul Holland Davis) 2 Buy now
25 Mar 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 accounts Annual Accounts 28 Buy now
02 Dec 2014 officers Termination of appointment of director (Tarek Mohamed El-Khazindar) 1 Buy now
07 Apr 2014 annual-return Annual Return 5 Buy now
17 Dec 2013 accounts Annual Accounts 27 Buy now
04 Apr 2013 annual-return Annual Return 5 Buy now
03 Apr 2013 officers Appointment of director (Mr Nassir Ali Omais) 2 Buy now
02 Apr 2013 capital Return of Allotment of shares 3 Buy now
07 Feb 2013 officers Change of particulars for director (Agnieszka Krasuska) 2 Buy now
09 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2012 accounts Annual Accounts 29 Buy now
11 Dec 2012 annual-return Annual Return 5 Buy now
13 Feb 2012 officers Appointment of director (Dr Albrecht Frischenschlager) 2 Buy now
31 Jan 2012 officers Termination of appointment of director (Christoph Klein) 1 Buy now
20 Dec 2011 annual-return Annual Return 5 Buy now
20 Sep 2011 accounts Annual Accounts 28 Buy now
07 Jan 2011 annual-return Annual Return 5 Buy now
06 Jan 2011 officers Change of particulars for director (Christoph Michael Klein) 2 Buy now
06 Jan 2011 capital Return of Allotment of shares 3 Buy now
26 Oct 2010 officers Appointment of director (Christoph Michael Klein) 3 Buy now
15 Oct 2010 capital Return of Allotment of shares 4 Buy now
15 Oct 2010 capital Statement of directors in accordance with reduction of capital following redenomination 1 Buy now
15 Oct 2010 capital Notice of reduction of capital following redenomination 4 Buy now
15 Oct 2010 capital Notice of redenomination 4 Buy now
15 Oct 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
14 Oct 2010 officers Appointment of director (Tarek Mohamed El-Khazindar) 3 Buy now
14 Oct 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
18 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
28 Jan 2010 officers Appointment of director (Agnieszka Krasuska) 3 Buy now
28 Jan 2010 officers Termination of appointment of director (Fred Garner) 2 Buy now
18 Dec 2009 incorporation Incorporation Company 9 Buy now