- Company Overview for STANDISH GENIUS LTD (09613323)
- Filing history for STANDISH GENIUS LTD (09613323)
- People for STANDISH GENIUS LTD (09613323)
- More for STANDISH GENIUS LTD (09613323)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2023 | DS01 | Application to strike the company off the register | |
14 Dec 2022 | AA | Micro company accounts made up to 31 May 2022 | |
05 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
03 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
03 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 3 December 2022 | |
03 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 3 December 2022 | |
03 Dec 2022 | AD01 | Registered office address changed from , 191 Washington Street Bradford, BD8 9QP, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 3 December 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from , 343 Rubery Lane Birmingham, B45 9AY, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 28 October 2022 | |
28 Oct 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 18 October 2022 | |
28 Oct 2022 | PSC07 | Cessation of Ricky Brown as a person with significant control on 18 October 2022 | |
28 Oct 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 18 October 2022 | |
28 Oct 2022 | TM01 | Termination of appointment of Ricky Brown as a director on 18 October 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with updates | |
08 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from , 6a Grand Parade Surbiton, KT6 7BE, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 27 November 2020 | |
27 Nov 2020 | PSC07 | Cessation of Robert Hedderick as a person with significant control on 10 November 2020 | |
27 Nov 2020 | PSC01 | Notification of Ricky Brown as a person with significant control on 10 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Ricky Brown as a director on 10 November 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Robert Hedderick as a director on 10 November 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from , 27 Bannard Road Maidenhead, SL6 4NP, United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 September 2020 | |
15 Sep 2020 | PSC01 | Notification of Robert Hedderick as a person with significant control on 27 August 2020 |