Advanced company searchLink opens in new window

GO GENIE LIMITED

Company number 06509697

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
26 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
09 May 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
16 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
09 Apr 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
03 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
27 Mar 2009 363a Return made up to 20/02/09; full list of members
26 Mar 2009 190 Location of debenture register
26 Mar 2009 287 Registered office changed on 26/03/2009 from 13 almington street london N4 3BP united kingdom
26 Mar 2009 353 Location of register of members
26 Mar 2009 287 Registered office changed on 26/03/2009 from fernhills house foerster chambers todd street bury manchester BL9 5BJ
17 Dec 2008 287 Registered office changed on 17/12/2008 from 54 merigold street rochdale OL11 1RJ
17 Dec 2008 288b Appointment terminated director foerster directors LIMITED
17 Dec 2008 288b Appointment terminated secretary foerster secretaries LIMITED
17 Dec 2008 288a Director appointed xaver matt
17 Dec 2008 288a Secretary appointed hiran acharya matt
17 Dec 2008 88(2) Ad 13/11/08\gbp si 1@1=1\gbp ic 1000/1001\
12 Nov 2008 CERTNM Company name changed new age business & contractors LIMITED\certificate issued on 13/11/08
14 Mar 2008 288a Secretary appointed foerster secretaries LIMITED
14 Mar 2008 288a Director appointed foerster directors LIMITED
14 Mar 2008 288b Appointment terminated secretary mohammed farhan
14 Mar 2008 288b Appointment terminated director mohammad ismail
20 Feb 2008 NEWINC Incorporation