- Company Overview for GENIECONNECT HOLDCO LIMITED (09341494)
- Filing history for GENIECONNECT HOLDCO LIMITED (09341494)
- People for GENIECONNECT HOLDCO LIMITED (09341494)
- More for GENIECONNECT HOLDCO LIMITED (09341494)
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
|
|
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
|