Advanced company searchLink opens in new window

GENIEGADGETS.COM LIMITED

Company number 06258096

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2020 DS01 Application to strike the company off the register
09 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
03 Mar 2020 TM01 Termination of appointment of Charlotte Eleanor Mary Pickering as a director on 21 February 2020
21 Feb 2020 TM01 Termination of appointment of William Peter Rollason as a director on 21 February 2020
21 Feb 2020 PSC07 Cessation of William Peter Rollason as a person with significant control on 21 February 2020
07 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Sep 2016 AA01 Previous accounting period shortened from 30 September 2016 to 30 June 2016
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 400
22 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
27 May 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 400
03 Oct 2014 SH01 Statement of capital following an allotment of shares on 16 September 2014
  • GBP 400.0
03 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalisation 1000 sh @ 10P 16/09/2014
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 300
04 Aug 2013 AA01 Current accounting period extended from 31 May 2013 to 30 September 2013
29 Jul 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
29 Jul 2013 TM02 Termination of appointment of William Rollason as a secretary