FOUR GENIE PROPERTIES LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Certificate of change of name

View Document

25/07/2425 July 2024 Termination of appointment of Nuala Thornton as a director on 2024-07-25

View Document

25/07/2425 July 2024 Appointment of Oscar Forgenie as a director on 2024-07-25

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

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

View Document

25/07/2425 July 2024 Notification of Oscar Romeld Forgenie as a person with significant control on 2024-07-25

View Document

25/07/2425 July 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-07-25

View Document

25/07/2425 July 2024 Cessation of Nuala Thornton as a person with significant control on 2024-07-25

View Document

23/07/2423 July 2024 Incorporation

View Document


More Company Information