GUEST GENIES PROPERTY LIMITED

Company Documents

DateDescription
11/11/2511 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/11/2511 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/11/254 November 2025 NewApplication to strike the company off the register

View Document

12/03/2512 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

07/02/257 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/12/2430 December 2024 Director's details changed for Mrs Shamini Ganendran on 2024-12-30

View Document

01/03/241 March 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

21/11/2321 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

04/01/234 January 2023 Confirmation statement made on 2022-02-04 with no updates

View Document

03/01/233 January 2023 Director's details changed for Mrs Shamini Ganendran on 2023-01-03

View Document

03/01/233 January 2023 Registered office address changed from 310 Balmoral Drive Hayes UB4 8DH United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-01-03

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR GAJAN GANENDRAN

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

05/02/195 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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