- Company Overview for CLEAN GENIE (LONDON & OXFORD) LIMITED (09211150)
- Filing history for CLEAN GENIE (LONDON & OXFORD) LIMITED (09211150)
- People for CLEAN GENIE (LONDON & OXFORD) LIMITED (09211150)
- Charges for CLEAN GENIE (LONDON & OXFORD) LIMITED (09211150)
- Insolvency for CLEAN GENIE (LONDON & OXFORD) LIMITED (09211150)
- More for CLEAN GENIE (LONDON & OXFORD) LIMITED (09211150)
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) |
---|---|---|---|
12 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2021 | |
23 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2021 | LIQ10 | Removal of liquidator by court order | |
22 Dec 2020 | AD01 | Registered office address changed from Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 22 December 2020 | |
05 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2020 | |
18 Jul 2019 | AD01 | Registered office address changed from Unit 4 Willows Gate Stoke Lyne Road Stratton Audley Bicester Oxfordshire OX27 9AU England to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 18 July 2019 | |
17 Jul 2019 | LIQ02 | Statement of affairs | |
17 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
13 Sep 2018 | PSC02 | Notification of Group Genie Limited as a person with significant control on 16 July 2018 | |
13 Sep 2018 | PSC07 | Cessation of Sergio Murilio De Sousa as a person with significant control on 16 July 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 May 2018 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2017 | MR01 | Registration of charge 092111500003, created on 29 September 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from 55 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG to Unit 4 Willows Gate Stoke Lyne Road Stratton Audley Bicester Oxfordshire OX27 9AU on 3 October 2017 | |
27 Sep 2017 | MR04 | Satisfaction of charge 092111500001 in full | |
21 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
10 Mar 2017 | MR01 | Registration of charge 092111500002, created on 8 March 2017 | |
28 Oct 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Mar 2016 | CERTNM |
Company name changed clean genie west london LTD\certificate issued on 04/03/16
|