- Company Overview for BRAND GENIES LTD (07882268)
- Filing history for BRAND GENIES LTD (07882268)
- People for BRAND GENIES LTD (07882268)
- Charges for BRAND GENIES LTD (07882268)
- Insolvency for BRAND GENIES LTD (07882268)
- More for BRAND GENIES LTD (07882268)
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) |
---|---|---|---|
01 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2016 | 600 |
Appointment of a voluntary liquidator
|
|
18 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2015 | |
26 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
19 Jan 2015 | AD01 | Registered office address changed from Coyney Grove Farm March Lane Cellarhead Stoke on Trent ST9 0DL to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 19 January 2015 | |
16 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-03-04
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
06 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Dec 2011 | NEWINC |
Incorporation
|