- Company Overview for GENIE FRANCHISE MANAGEMENT LTD (07245205)
- Filing history for GENIE FRANCHISE MANAGEMENT LTD (07245205)
- People for GENIE FRANCHISE MANAGEMENT LTD (07245205)
- Insolvency for GENIE FRANCHISE MANAGEMENT LTD (07245205)
- More for GENIE FRANCHISE MANAGEMENT LTD (07245205)
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) |
---|---|---|---|
13 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 January 2017 | |
13 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 November 2015 | |
01 Dec 2014 | AD01 | Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to C/O Quantuma Llp Floor 14 1 Marsh Lane Dules Keep Southampton SO14 3EX on 1 December 2014 | |
28 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
28 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
29 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 Feb 2013 | CH01 | Director's details changed for Mr Darrell Ballantyne on 12 February 2013 | |
19 Jul 2012 | TM02 | Termination of appointment of David Cuthbertson as a secretary | |
12 Jul 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
28 May 2012 | AP04 | Appointment of Clark Howes Business Services Limited as a secretary | |
28 May 2012 | AD01 | Registered office address changed from Honeystone Cottage Ladburn Lane Shilton Burford Oxfordshire OX18 4AJ United Kingdom on 28 May 2012 | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
19 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
09 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 9 September 2010
|
|
06 May 2010 | NEWINC | Incorporation |