Advanced company searchLink opens in new window

GENEIUS LABORATORIES LIMITED

Company number 06039601

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)
01 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jan 2022 AD03 Register(s) moved to registered inspection location Francis House 9 Kings Head Yard London SE1 1NA
04 Jan 2022 AD02 Register inspection address has been changed to Francis House 9 Kings Head Yard London SE1 1NA
02 Jan 2022 AD01 Registered office address changed from 44 Colbourne Crescent Nelson Park Cramlington Northumberland NE23 1WB to No 1 Colmore Square Birmingham B4 6HQ on 2 January 2022
10 Dec 2021 600 Appointment of a voluntary liquidator
10 Dec 2021 LIQ01 Declaration of solvency
10 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-29
28 Oct 2021 SH19 Statement of capital on 28 October 2021
  • GBP 0.30
28 Oct 2021 SH20 Statement by Directors
28 Oct 2021 CAP-SS Solvency Statement dated 30/09/21
28 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Sep 2021 AP01 Appointment of Mr Thomas Edward Evans as a director on 14 September 2021
20 Sep 2021 TM01 Termination of appointment of Arnaud Guény as a director on 14 September 2021
20 Sep 2021 MR04 Satisfaction of charge 2 in full
26 Jan 2021 TM01 Termination of appointment of Nicholas John Stopford as a director on 31 December 2020
02 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
05 Sep 2020 AA Full accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
16 Dec 2019 AA Full accounts made up to 31 December 2018
12 Dec 2019 AA01 Previous accounting period extended from 30 December 2018 to 31 December 2018
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 July 2017
  • GBP 7,872.9
15 Nov 2019 TM01 Termination of appointment of Ronald Herman Pluut as a director on 1 October 2019
12 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
03 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates