Advanced company searchLink opens in new window

GENIE FRANCHISE MANAGEMENT LTD

Company number 07245205

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-20
29 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
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
  • GBP 100
06 May 2010 NEWINC Incorporation