Advanced company searchLink opens in new window

THE GENIE GROUP LIMITED

Company number 05842432

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2017 DS01 Application to strike the company off the register
20 Mar 2017 TM01 Termination of appointment of Martin Adrian King as a director on 6 March 2017
29 Jul 2016 CH01 Director's details changed for Mr Mark Darren Tikaram on 29 July 2016
26 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,010
25 Jul 2016 TM02 Termination of appointment of Mark Darren Tikaram as a secretary on 1 June 2016
07 May 2016 AA Accounts for a small company made up to 30 June 2015
12 Dec 2015 AA Accounts for a small company made up to 30 June 2014
07 Dec 2015 CH03 Secretary's details changed for Mr Mark Tikaram on 7 December 2015
25 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,010
24 Jul 2015 AP01 Appointment of Mr Martin Adrian King as a director on 1 June 2015
24 Jul 2015 TM01 Termination of appointment of Thomas Guy Sneesby as a director on 1 June 2015
24 Jul 2015 AP01 Appointment of Mr Mark Darren Tikaram as a director on 1 June 2015
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2015 AP03 Appointment of Mr Mark Tikaram as a secretary on 23 March 2015
23 Mar 2015 TM02 Termination of appointment of Thomas Guy Sneesby as a secretary on 23 March 2015
23 Mar 2015 AD01 Registered office address changed from 40 Queen Anne Street London W1G 9EL to C/O Mark Tikaram 15-19 Baker's Row London EC1R 3DG on 23 March 2015
29 Jan 2015 TM01 Termination of appointment of Martin Francis Connolly as a director on 1 April 2014
29 Jan 2015 TM01 Termination of appointment of Martin Francis Connolly as a director on 1 April 2014
02 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,010
28 Feb 2014 MR04 Satisfaction of charge 1 in full
13 Jan 2014 AA Accounts for a small company made up to 30 June 2013
14 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders