- Company Overview for GENIUS PRO CONTRACT SERVICES LTD (04394589)
- Filing history for GENIUS PRO CONTRACT SERVICES LTD (04394589)
- People for GENIUS PRO CONTRACT SERVICES LTD (04394589)
- Insolvency for GENIUS PRO CONTRACT SERVICES LTD (04394589)
- More for GENIUS PRO CONTRACT SERVICES LTD (04394589)
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) |
---|---|---|---|
15 May 2024 | AD01 | Registered office address changed from First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT England to 9th Floor Landmark Ste Peters Square 1 Oxford Street Manchester M1 4PB on 15 May 2024 | |
05 Apr 2024 | WU04 | Appointment of a liquidator | |
19 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2024 | COCOMP | Order of court to wind up | |
18 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
14 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
24 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
22 Sep 2021 | PSC02 | Notification of Genius Pro Umbrella Limited as a person with significant control on 22 September 2021 | |
22 Sep 2021 | PSC07 | Cessation of Melissa Louise Bell as a person with significant control on 22 September 2021 | |
08 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
19 Nov 2020 | PSC01 | Notification of Melissa Louise Bell as a person with significant control on 18 November 2020 | |
19 Nov 2020 | PSC07 | Cessation of Selective Medical Recruitment Holdings Limited as a person with significant control on 18 November 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
03 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
05 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
14 Jan 2019 | AD01 | Registered office address changed from Kellan Group Plc, C/O Taherul Shimon 27 Mortimer Street London W1T 3BL England to First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT on 14 January 2019 | |
29 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Aug 2018 | AP01 | Appointment of Mr Quentin Spratt as a director on 24 August 2018 |