- Company Overview for CLEAN GENIE BIRMINGHAM LIMITED (11334760)
- Filing history for CLEAN GENIE BIRMINGHAM LIMITED (11334760)
- People for CLEAN GENIE BIRMINGHAM LIMITED (11334760)
- More for CLEAN GENIE BIRMINGHAM LIMITED (11334760)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2021 | AD01 | Registered office address changed from Unit 4 Stoke Lyne Road Stratton Audley Bicester Oxfordshire OX27 9AU England to 223 North End Road London W14 9NP on 20 May 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
22 Jan 2021 | PSC07 | Cessation of Group Genie Limited as a person with significant control on 22 January 2021 | |
22 Jan 2021 | PSC01 | Notification of Jefferson Ribeiro Greggio Siqueira as a person with significant control on 22 January 2021 | |
22 Jan 2021 | TM01 | Termination of appointment of Sergio Murilio De Sousa as a director on 12 January 2021 | |
22 Jan 2021 | TM01 | Termination of appointment of Darrell Ballantyne as a director on 12 January 2021 | |
22 Jan 2021 | AP01 | Appointment of Mr Jefferson Ribeiro Greggio Siqueira as a director on 12 January 2021 | |
28 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
31 Mar 2020 | CH01 | Director's details changed for Mr Darrell Ballantyne on 27 February 2020 | |
23 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
17 Apr 2019 | CH01 | Director's details changed for Mr Darrell Ballantyne on 18 July 2018 | |
28 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-28
|