Advanced company searchLink opens in new window

GENESIS BLIND CLEANING COMPANY LIMITED

Company number SC383163

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2017 DS01 Application to strike the company off the register
01 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
31 Aug 2016 AA Micro company accounts made up to 30 November 2015
19 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
31 Aug 2015 AA Micro company accounts made up to 30 November 2014
20 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
15 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
27 Oct 2010 AD01 Registered office address changed from 5 Oswald Street Glasgow G1 4QR United Kingdom on 27 October 2010
27 Oct 2010 AA01 Current accounting period extended from 31 August 2011 to 30 November 2011
09 Sep 2010 SH01 Statement of capital following an allotment of shares on 5 August 2010
  • GBP 1,000
09 Sep 2010 AP03 Appointment of Rosalind Munro as a secretary
09 Sep 2010 AP01 Appointment of Peter Bennie as a director
09 Aug 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
09 Aug 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
05 Aug 2010 NEWINC Incorporation