- Company Overview for GENEVA MANAGEMENT GROUP (UK) LTD (10144408)
- Filing history for GENEVA MANAGEMENT GROUP (UK) LTD (10144408)
- People for GENEVA MANAGEMENT GROUP (UK) LTD (10144408)
- More for GENEVA MANAGEMENT GROUP (UK) LTD (10144408)
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) |
---|---|---|---|
30 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2023 | DS01 | Application to strike the company off the register | |
12 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
26 Apr 2022 | AD01 | Registered office address changed from 7th Floor 105 the Strand London WC2R 0AA England to 7th Floor 105 Strand London WC2R 0AA on 26 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with updates | |
17 Mar 2022 | AD01 | Registered office address changed from 17 Portland Place London W1B 1PU to 7th Floor 105 the Strand London WC2R 0AA on 17 March 2022 | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
24 Jun 2021 | PSC01 | Notification of Newman George Leech as a person with significant control on 23 June 2021 | |
24 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 24 June 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
05 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
30 Jan 2020 | AD01 | Registered office address changed from Salisbury House London Wall London EC2M 5PS England to 17 Portland Place London W1B 1PU on 30 January 2020 | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
03 May 2019 | TM01 | Termination of appointment of Naim Subrattee as a director on 18 October 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
10 May 2018 | PSC08 | Notification of a person with significant control statement | |
10 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 May 2018 | |
27 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Nov 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Sep 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 | |
22 Jun 2017 | AD01 | Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS England to Salisbury House London Wall London EC2M 5PS on 22 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates |