- Company Overview for GENIEN HOLDINGS LIMITED (06902496)
- Filing history for GENIEN HOLDINGS LIMITED (06902496)
- People for GENIEN HOLDINGS LIMITED (06902496)
- Charges for GENIEN HOLDINGS LIMITED (06902496)
- Insolvency for GENIEN HOLDINGS LIMITED (06902496)
- More for GENIEN HOLDINGS LIMITED (06902496)
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 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 November 2014 | |
29 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 November 2013 | |
19 Nov 2012 | AD01 | Registered office address changed from Belmont House Station Way Crawley RH10 1JA on 19 November 2012 | |
16 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
16 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2012 | AR01 |
Annual return made up to 13 May 2012 with full list of shareholders
Statement of capital on 2012-07-17
|
|
15 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
23 Mar 2012 | TM01 | Termination of appointment of Andrew Macey as a director | |
14 Jun 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
03 Apr 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
28 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Mar 2011 | CERTNM |
Company name changed amsept LIMITED\certificate issued on 09/03/11
|
|
18 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Nov 2010 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
06 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 May 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
10 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
13 Jul 2009 | 288a | Director appointed dr stephen john edmondson | |
13 Jul 2009 | 88(2) | Ad 03/07/09\gbp si 99800@0.01=998\gbp ic 2/1000\ | |
13 Jul 2009 | 122 | S-div |