FOUR GENIE PROPERTIES LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off |
| 14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off |
| 30/07/2430 July 2024 | Certificate of change of name |
| 25/07/2425 July 2024 | Termination of appointment of Nuala Thornton as a director on 2024-07-25 |
| 25/07/2425 July 2024 | Appointment of Oscar Forgenie as a director on 2024-07-25 |
| 25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with updates |
| 25/07/2425 July 2024 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 73 Oak Tree Road Marlow Buckinghamshire SL7 3EU on 2024-07-25 |
| 25/07/2425 July 2024 | Notification of Oscar Romeld Forgenie as a person with significant control on 2024-07-25 |
| 25/07/2425 July 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-07-25 |
| 25/07/2425 July 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-07-25 |
| 23/07/2423 July 2024 | 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