Genesis Impressions Ltd was registered on 01 May 2001, it has a status of "Dissolved". We do not know the number of employees at this organisation. This business has 2 directors listed as King, Jason, Shepherd, Stephen John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KING, Jason | 01 May 2001 | - | 1 |
SHEPHERD, Stephen John | 01 May 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 October 2018 | |
PSC01 - N/A | 10 July 2018 | |
AD01 - Change of registered office address | 12 July 2017 | |
DISS16(SOAS) - N/A | 17 September 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 September 2015 | |
DISS16(SOAS) - N/A | 29 January 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 October 2014 | |
DISS16(SOAS) - N/A | 09 April 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 February 2014 | |
DISS16(SOAS) - N/A | 01 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 June 2013 | |
DISS16(SOAS) - N/A | 08 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 May 2011 | |
AR01 - Annual Return | 01 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 24 February 2010 | |
363a - Annual Return | 15 May 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 15 May 2008 | |
AA - Annual Accounts | 01 April 2008 | |
395 - Particulars of a mortgage or charge | 04 July 2007 | |
363a - Annual Return | 17 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2007 | |
AA - Annual Accounts | 24 March 2007 | |
363a - Annual Return | 17 May 2006 | |
AA - Annual Accounts | 23 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2005 | |
363s - Annual Return | 24 May 2005 | |
AA - Annual Accounts | 30 March 2005 | |
363s - Annual Return | 21 May 2004 | |
AA - Annual Accounts | 02 April 2004 | |
287 - Change in situation or address of Registered Office | 15 July 2003 | |
363s - Annual Return | 15 May 2003 | |
AA - Annual Accounts | 04 March 2003 | |
363s - Annual Return | 01 May 2002 | |
395 - Particulars of a mortgage or charge | 19 January 2002 | |
288a - Notice of appointment of directors or secretaries | 22 May 2001 | |
288a - Notice of appointment of directors or secretaries | 22 May 2001 | |
288a - Notice of appointment of directors or secretaries | 22 May 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
287 - Change in situation or address of Registered Office | 10 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 2001 | |
NEWINC - New incorporation documents | 01 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 28 June 2007 | Outstanding |
N/A |
Rent deposit deed | 11 January 2002 | Outstanding |
N/A |