GENIUSMAC LTD
Company Documents
Date | Description |
---|---|
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
07/03/257 March 2025 | Registered office address changed from Flat 1, 84 Southampton Street Reading Berkshire RG1 2QR United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2025-03-07 |
07/03/257 March 2025 | Director's details changed for Mr Dinesh Kumar Hingorani on 2025-03-07 |
07/03/257 March 2025 | Confirmation statement made on 2024-10-26 with no updates |
22/01/2522 January 2025 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 1, 84 Southampton Street Reading Berkshire RG1 2QR on 2025-01-22 |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
30/11/2430 November 2024 | Registered office address changed from Flat 1, 84 Southampton Street Reading Berkshire RG1 2QR United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-11-30 |
27/10/2327 October 2023 | Incorporation |
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