Advanced company searchLink opens in new window

GENIAC HOLDINGS LIMITED

Company number 08844784

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2020 DS01 Application to strike the company off the register
06 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
08 Jun 2020 AP01 Appointment of Malcolm Gomersall as a director on 5 June 2020
08 Jun 2020 TM01 Termination of appointment of Nigel Morrison as a director on 5 June 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
07 Nov 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
08 Jul 2019 AP01 Appointment of David Paul Munton as a director on 28 June 2019
05 Jul 2019 TM01 Termination of appointment of Karl John Eddy as a director on 28 June 2019
25 Jun 2019 SH08 Change of share class name or designation
13 Jun 2019 TM01 Termination of appointment of Jonathan Charles Riley as a director on 10 May 2019
19 Feb 2019 AA Accounts for a small company made up to 30 June 2018
23 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
17 Jan 2019 AP01 Appointment of Jonathan Charles Riley as a director on 17 December 2018
16 Jan 2019 AP01 Appointment of Mr Nigel Morrison as a director on 17 December 2018
16 Jan 2019 TM01 Termination of appointment of Mark John Cardiff as a director on 30 November 2018
10 Jan 2019 TM01 Termination of appointment of Simon Jonathan Jones as a director on 17 December 2018
19 Mar 2018 AA Accounts for a medium company made up to 30 June 2017
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
06 Nov 2017 CH01 Director's details changed for Simon Jonathan Jones on 31 October 2017
31 Oct 2017 PSC05 Change of details for Grant Thornton Acquisitions No.2 Limited as a person with significant control on 31 October 2017
31 Oct 2017 CH01 Director's details changed for Mr Mark John Cardiff on 31 October 2017
31 Oct 2017 CH01 Director's details changed for Mr Karl John Eddy on 31 October 2017
31 Oct 2017 AD01 Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017