Advanced company searchLink opens in new window

GENIECONNECT HOLDCO LIMITED

Company number 09341494

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2018 DS01 Application to strike the company off the register
27 Mar 2018 PSC08 Notification of a person with significant control statement
27 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 27 March 2018
24 Jan 2018 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 31 December 2017
04 Jan 2018 AA Accounts for a dormant company made up to 31 December 2016
23 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2017 AP01 Appointment of Rajeev Kumar Aggarwal as a director on 8 September 2017
25 Sep 2017 TM01 Termination of appointment of David Winslow Bonnette as a director on 8 September 2017
25 Jul 2017 AA Full accounts made up to 31 December 2015
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
18 May 2016 TM01 Termination of appointment of Edward John Sherman Jr as a director on 31 March 2016
06 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • USD 1
05 Feb 2015 CH01 Director's details changed for Mr David Winslow Bonnette on 27 January 2015
05 Feb 2015 CH01 Director's details changed for Mr Edward John Sherman Jr on 27 January 2015
05 Feb 2015 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 5 New Street Square London EC4A 3TW on 5 February 2015
13 Jan 2015 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 6 January 2015
04 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-04
  • USD 1