- Company Overview for GENIE LIFE LTD (11803480)
- Filing history for GENIE LIFE LTD (11803480)
- People for GENIE LIFE LTD (11803480)
- More for GENIE LIFE LTD (11803480)
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) |
---|---|---|---|
09 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2023 | PSC07 | Cessation of John Peter Marshall as a person with significant control on 20 March 2023 | |
25 Mar 2023 | TM01 | Termination of appointment of John Peter Marshall as a director on 20 March 2023 | |
25 Mar 2023 | AP01 | Appointment of Mr Dean Robert Corrigan as a director on 20 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
27 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
16 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
31 May 2022 | AD01 | Registered office address changed from 5 Duke Street Southport PR8 1SE England to Hamilton House 2nd Floor Duncombe Road Bradford BD8 9TB on 31 May 2022 | |
14 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
11 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2020 | AD01 | Registered office address changed from 39 Rodney Street Liverpool L1 9EN United Kingdom to 5 Duke Street Southport PR8 1SE on 10 November 2020 | |
26 Oct 2020 | PSC07 | Cessation of Dean Robert Corrigan as a person with significant control on 26 October 2020 | |
26 Oct 2020 | TM01 | Termination of appointment of Dean Robert Corrigan as a director on 26 October 2020 | |
26 Oct 2020 | PSC07 | Cessation of John Peter Marshall as a person with significant control on 26 October 2020 | |
26 Oct 2020 | PSC01 | Notification of Dean Robert Corrigan as a person with significant control on 26 October 2020 | |
26 Oct 2020 | PSC01 | Notification of John Peter Marshall as a person with significant control on 26 October 2020 |