Advanced company searchLink opens in new window

WORK OF GENIUS LIMITED

Company number 07046678

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)
02 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2014 DS01 Application to strike the company off the register
25 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
09 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
27 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
17 Jan 2012 AD03 Register(s) moved to registered inspection location
17 Jan 2012 AD01 Registered office address changed from Wenn Townsend 30 St. Giles Oxford OX1 3LE United Kingdom on 17 January 2012
17 Jan 2012 AD02 Register inspection address has been changed
17 Jan 2012 AR01 Annual return made up to 16 October 2011 with full list of shareholders
12 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
29 Jan 2010 AP01 Appointment of Mrs Kim Allison Pickin as a director
29 Jan 2010 AP01 Appointment of Mrs Susan Robinson as a director
29 Jan 2010 AD01 Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 29 January 2010
29 Jan 2010 TM01 Termination of appointment of David Parry as a director
16 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted