- Company Overview for GENIUS BRAND DESIGN LIMITED (06991203)
- Filing history for GENIUS BRAND DESIGN LIMITED (06991203)
- People for GENIUS BRAND DESIGN LIMITED (06991203)
- More for GENIUS BRAND DESIGN LIMITED (06991203)
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) |
---|---|---|---|
07 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2011 | DS01 | Application to strike the company off the register | |
15 Aug 2011 | AR01 |
Annual return made up to 14 August 2011 with full list of shareholders
Statement of capital on 2011-08-15
|
|
13 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
06 May 2011 | AD01 | Registered office address changed from The Cottage Bentley Manor Box Trees Road Dorridge Solihull B93 8NP on 6 May 2011 | |
06 May 2011 | AA01 | Current accounting period shortened from 31 August 2011 to 31 July 2011 | |
12 Oct 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
07 Jul 2010 | TM01 | Termination of appointment of Paul Jolly as a director | |
29 Apr 2010 | TM01 | Termination of appointment of Simon Gain as a director | |
15 Sep 2009 | 88(2) | Ad 14/08/09 gbp si 98@1=98 gbp ic 1/99 | |
15 Sep 2009 | 288a | Director and secretary appointed christopher paul jolly | |
15 Sep 2009 | 288a | Director appointed simon gain | |
15 Sep 2009 | 288a | Director appointed paul albert jolly | |
18 Aug 2009 | 288b | Appointment Terminated Director barbara kahan | |
14 Aug 2009 | NEWINC | Incorporation |