- Company Overview for GENIE CCTV LIMITED (04185168)
- Filing history for GENIE CCTV LIMITED (04185168)
- People for GENIE CCTV LIMITED (04185168)
- Charges for GENIE CCTV LIMITED (04185168)
- Insolvency for GENIE CCTV LIMITED (04185168)
- More for GENIE CCTV LIMITED (04185168)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2021 | |
07 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2020 | |
11 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
10 Jun 2019 | AM10 | Administrator's progress report | |
07 Dec 2018 | AM10 | Administrator's progress report | |
19 Oct 2018 | AM19 | Notice of extension of period of Administration | |
14 Jun 2018 | AM02 | Statement of affairs with form AM02SOA | |
05 Jun 2018 | AM10 | Administrator's progress report | |
05 Jan 2018 | AM07 | Result of meeting of creditors | |
13 Dec 2017 | AM03 | Statement of administrator's proposal | |
13 Nov 2017 | AD01 | Registered office address changed from Cctv House Watchmead Welwyn Garden City Hertfordshire AL7 1LT to Lynton House 7-12 Tavistock Square London WC1H 9LT on 13 November 2017 | |
09 Nov 2017 | AM01 | Appointment of an administrator | |
17 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
17 Oct 2017 | MR04 | Satisfaction of charge 4 in full | |
17 Oct 2017 | MR04 | Satisfaction of charge 2 in full | |
11 Oct 2017 | MR01 | Registration of charge 041851680005, created on 10 October 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Lee Anthony Rhodes as a director on 25 August 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of John Lutz Boorman as a director on 25 August 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |