TIME SHEET GENIE LTD
Company Documents
| Date | Description |
|---|---|
| 01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
| 14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
| 14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
| 08/01/258 January 2025 | Application to strike the company off the register |
| 20/02/2420 February 2024 | Registered office address changed from 2 Sunny Bank Old Edinburgh Road Moffat DG10 9RU Scotland to Ebenholm Cottage Ballplay Road Moffat Dumfries and Galloway DG10 9JU on 2024-02-20 |
| 20/02/2420 February 2024 | Registered office address changed from Ebenholm Cottage Ballplay Road Moffat Dumfries and Galloway DG10 9JU Scotland to Ebenholm Cottage Ballplay Road Moffat Dumfries and Galloway DG10 9JU on 2024-02-20 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with updates |
| 19/02/2419 February 2024 | Notification of Peter James Lee as a person with significant control on 2024-02-19 |
| 19/02/2419 February 2024 | Cessation of Jill Hollis as a person with significant control on 2024-02-19 |
| 19/02/2419 February 2024 | Termination of appointment of Jill Hollis as a director on 2024-02-19 |
| 15/11/2315 November 2023 | Appointment of Mr Peter James Lee as a director on 2023-11-14 |
| 08/09/238 September 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