TIME SHEET GENIE LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

08/01/258 January 2025 Application to strike the company off the register

View Document

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

View Document

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

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

19/02/2419 February 2024 Notification of Peter James Lee as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Cessation of Jill Hollis as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Termination of appointment of Jill Hollis as a director on 2024-02-19

View Document

15/11/2315 November 2023 Appointment of Mr Peter James Lee as a director on 2023-11-14

View Document

08/09/238 September 2023 Incorporation

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