- Company Overview for GENIAC HOLDINGS LIMITED (08844784)
- Filing history for GENIAC HOLDINGS LIMITED (08844784)
- People for GENIAC HOLDINGS LIMITED (08844784)
- More for GENIAC HOLDINGS LIMITED (08844784)
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 |