Advanced company searchLink opens in new window

STANDISH GENIUS LTD

Company number 09613323

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)
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