- Company Overview for GENIUS TOBACCO COMPANY LIMITED (08411502)
- Filing history for GENIUS TOBACCO COMPANY LIMITED (08411502)
- People for GENIUS TOBACCO COMPANY LIMITED (08411502)
- More for GENIUS TOBACCO COMPANY LIMITED (08411502)
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
|
|
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
|
|
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
|
|
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 |