Advanced company searchLink opens in new window

GENIUS BRAND DESIGN LIMITED

Company number 06991203

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)
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
  • GBP 99
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