GENESIS DEV LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/09/2420 September 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

15/11/2315 November 2023 Registered office address changed from Fortair House Monks Way London NW11 0AF England to Suite 1, Stirling House, Breasy Place 9 Burroughs Gardens London NW4 4AU on 2023-11-15

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

03/01/233 January 2023 Registered office address changed from C/O 32 Castlewood Road London N16 6DW England to Fortair House Monks Way London NW11 0AF on 2023-01-03

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Change of details for Mr Efraim Gefen as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/05/2019 May 2020 CESSATION OF DAVID KATZ AS A PSC

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR EFRAIM GEFEN / 18/05/2020

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM FIRST FLOOR WINSTON HOUSE 349 REGENTS PARK ROAD LONDON N3 1DH UNITED KINGDOM

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115360240001

View Document

24/08/1824 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company