This company is commonly known as Genesis Lab Ltd. The company was founded 8 years ago and was given the registration number 09976416. The firm's registered office is in MANCHESTER. You can find them at 132-134 Great Ancoats Street, , Manchester, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | GENESIS LAB LTD |
---|---|---|
Company Number | : | 09976416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2016 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 132-134 Great Ancoats Street, Manchester, England, M4 6DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
132-134, Great Ancoats Street, Manchester, England, M4 6DE | Director | 12 August 2016 | Active |
Jactin House, 24 Hood Street, Manchester, England, M4 6WX | Director | 19 November 2018 | Active |
Fernhills House, Todd Street, Bury, United Kingdom, BL9 5BJ | Director | 29 January 2016 | Active |
Mrs Agnieszka Ostaszewska | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 132-134, Great Ancoats Street, Manchester, England, M4 6DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-01-02 | Gazette | Gazette notice compulsory. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Officers | Change person director company with change date. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-11-28 | Address | Change registered office address company with date old address new address. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Capital | Capital alter shares reconversion. | Download |
2019-05-11 | Capital | Capital allotment shares. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Address | Change registered office address company with date old address new address. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
2018-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Address | Change registered office address company with date old address new address. | Download |
2018-06-15 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.