Advanced company searchLink opens in new window

GENIUS TOBACCO COMPANY LIMITED

Company number 08411502

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)
23 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
07 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2018 AA Accounts for a dormant company made up to 28 February 2017
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2017 CS01 Confirmation statement made on 20 February 2017 with updates
18 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2017 AA Accounts for a dormant company made up to 28 February 2016
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
31 May 2016 TM01 Termination of appointment of Richard Daniel as a director on 26 November 2015
06 Aug 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
06 Aug 2015 CH01 Director's details changed for Mr Richard Daniel on 1 March 2014
01 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
25 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2015 AA Accounts for a dormant company made up to 28 February 2014
16 Sep 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
15 Aug 2014 AR01 Annual return made up to 23 June 2014
Statement of capital on 2014-08-15
  • GBP 1
18 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2014 TM01 Termination of appointment of Ignacio Infante Cano as a director
05 Mar 2014 AD01 Registered office address changed from , C/O Jcic International Ltd, 65 Margaret Street, London, London, W1W 8SP on 5 March 2014
06 Jan 2014 AP01 Appointment of Ignacio Infante Cano as a director