- Company Overview for GENIE TECHNICAL SERVICES LTD (07166436)
- Filing history for GENIE TECHNICAL SERVICES LTD (07166436)
- People for GENIE TECHNICAL SERVICES LTD (07166436)
- More for GENIE TECHNICAL SERVICES LTD (07166436)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2022 | DS01 | Application to strike the company off the register | |
22 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
05 May 2021 | PSC02 | Notification of Bioaccess Holdings Limited as a person with significant control on 24 February 2020 | |
05 May 2021 | PSC07 | Cessation of Steven Mark Baker as a person with significant control on 24 February 2020 | |
17 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from 43 Richardson Crescent Cheshunt Waltham Cross Hertfordshire EN7 6WZ United Kingdom to 14 Braemar Avenue Bournemouth BH6 4JF on 10 December 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
27 Apr 2020 | PSC01 | Notification of Mark Sargent as a person with significant control on 24 February 2020 | |
27 Apr 2020 | PSC01 | Notification of Robert John Webb as a person with significant control on 24 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with updates | |
22 Aug 2019 | AD01 | Registered office address changed from Unit 3, Gunnels Wood Park Gunnels Wood Road Stevenage SG1 2BH United Kingdom to 43 Richardson Crescent Cheshunt Waltham Cross Hertfordshire EN7 6WZ on 22 August 2019 | |
22 Aug 2019 | PSC04 | Change of details for Mr Steven Mark Baker as a person with significant control on 22 August 2019 | |
22 Aug 2019 | CH01 | Director's details changed for Mr Steven Mark Baker on 22 August 2019 | |
25 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
05 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with updates | |
10 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from Cctv House City Park Watchmead Welwyn Garden City Hertfordshire AL7 1LT to Unit 3, Gunnels Wood Park Gunnels Wood Road Stevenage SG1 2BH on 9 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
13 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |