GENIE PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/02/2520 February 2025 | Final Gazette dissolved following liquidation |
| 20/02/2520 February 2025 | Final Gazette dissolved following liquidation |
| 20/11/2420 November 2024 | Return of final meeting in a creditors' voluntary winding up |
| 05/08/245 August 2024 | Liquidators' statement of receipts and payments to 2024-06-12 |
| 15/01/2415 January 2024 | Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-01-15 |
| 05/07/235 July 2023 | Statement of affairs |
| 29/06/2329 June 2023 | Resolutions |
| 29/06/2329 June 2023 | Resolutions |
| 28/06/2328 June 2023 | Registered office address changed from C/O Perception Accounting Ltd the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England to Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH on 2023-06-28 |
| 22/06/2322 June 2023 | Appointment of a voluntary liquidator |
| 06/06/236 June 2023 | Compulsory strike-off action has been suspended |
| 06/06/236 June 2023 | Compulsory strike-off action has been suspended |
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
| 13/09/2213 September 2022 | Compulsory strike-off action has been discontinued |
| 13/09/2213 September 2022 | Compulsory strike-off action has been discontinued |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2020-08-31 |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 11/12/2011 December 2020 | DISS40 (DISS40(SOAD)) |
| 10/12/2010 December 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 01/12/201 December 2020 | FIRST GAZETTE |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
| 23/04/2023 April 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/04/2020 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 31/05/1931 May 2019 | CESSATION OF JOSEPH EVANS AS A PSC |
| 31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
| 29/01/1929 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH EVANS |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
| 17/05/1817 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 20/10/1720 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NAGUIB |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
| 20/10/1720 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH EVANS |
| 20/10/1720 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE SMITH |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 21/09/1621 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EVANS / 27/08/2016 |
| 17/08/1617 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company