Advanced company searchLink opens in new window

GENIUS PRODUCE LIMITED

Company number 07677540

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2016 DS01 Application to strike the company off the register
16 Aug 2016 AA Accounts for a dormant company made up to 30 September 2015
10 Aug 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
04 Aug 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
04 Aug 2015 AD01 Registered office address changed from 7 Portland Road Edgbaston Birmingham B16 9HN to 15 Rendel Grove Stone Staffordshire ST15 8ZN on 4 August 2015
04 Aug 2015 AA Accounts for a dormant company made up to 30 September 2014
27 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2014 AP01 Appointment of Mr Bobby James Williams as a director on 28 July 2014
04 Jul 2014 AP01 Appointment of Miss Diane Mary Parkes as a director
18 Jun 2014 TM01 Termination of appointment of Graeme Payne as a director
08 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
08 Oct 2013 AA01 Previous accounting period extended from 30 June 2013 to 30 September 2013
08 Oct 2013 AP01 Appointment of Mr Graeme Mc Leod Payne as a director
08 Oct 2013 TM01 Termination of appointment of Diane Parkes as a director
31 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
22 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
01 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
30 Nov 2012 CH01 Director's details changed for Diane Mary Parkes on 13 November 2012
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted