GENIECONNECT LIMITED

07373504
5 NEW STREET SQUARE LONDON UNITED KINGDOM EC4A 3TW

Documents

Documents
Date Category Description Pages
18 Dec 2018 gazette Gazette Dissolved Voluntary 1 Buy now
02 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
21 Sep 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Sep 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Feb 2018 accounts Annual Accounts 19 Buy now
24 Jan 2018 officers Appointment of corporate secretary (Taylor Wessing Services Limited) 2 Buy now
24 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2017 officers Termination of appointment of director (David Winslow Bonnette) 1 Buy now
26 Sep 2017 officers Appointment of director (Rajeev Kumar Aggarwal) 2 Buy now
10 Mar 2017 accounts Annual Accounts 16 Buy now
13 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Jun 2016 officers Termination of appointment of director (Edward John Sherman Jr) 1 Buy now
09 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jan 2016 annual-return Annual Return 4 Buy now
08 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
23 Apr 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Apr 2015 capital Notice of name or other designation of class of shares 3 Buy now
23 Apr 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
23 Apr 2015 resolution Resolution 31 Buy now
05 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2015 officers Appointment of director (Mr David Winslow Bonnette) 2 Buy now
27 Jan 2015 officers Appointment of director (Mr Edward John, Jr. Sherman) 2 Buy now
27 Jan 2015 officers Termination of appointment of secretary (Mclarens Co Sec Ltd) 1 Buy now
27 Jan 2015 officers Termination of appointment of director (Stephen James) 1 Buy now
27 Jan 2015 officers Termination of appointment of director (Giles Michael John Welch) 1 Buy now
27 Jan 2015 officers Termination of appointment of director (Jonathan Michael Lee) 1 Buy now
22 Jan 2015 capital Return of Allotment of shares 5 Buy now
19 Nov 2014 accounts Annual Accounts 4 Buy now
18 Nov 2014 annual-return Annual Return 15 Buy now
01 Jul 2014 capital Return of Allotment of shares 4 Buy now
08 Apr 2014 resolution Resolution 49 Buy now
08 Apr 2014 incorporation Memorandum Articles 46 Buy now
08 Apr 2014 resolution Resolution 4 Buy now
11 Mar 2014 mortgage Registration of a charge 40 Buy now
13 Dec 2013 accounts Annual Accounts 4 Buy now
13 Sep 2013 annual-return Annual Return 6 Buy now
06 Aug 2013 officers Change of particulars for corporate secretary (Bmas Limited) 1 Buy now
26 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
19 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2013 accounts Annual Accounts 4 Buy now
03 Jan 2013 officers Appointment of director (Mr Jonathan Michael Lee) 2 Buy now
18 Oct 2012 annual-return Annual Return 5 Buy now
15 Oct 2012 officers Appointment of director (Stephen James) 2 Buy now
02 Oct 2012 capital Return of Allotment of shares 4 Buy now
02 Oct 2012 capital Notice of particulars of variation of rights attached to shares 3 Buy now
02 Oct 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
02 Oct 2012 capital Notice of name or other designation of class of shares 2 Buy now
02 Oct 2012 resolution Resolution 49 Buy now
20 Aug 2012 capital Return of Allotment of shares 4 Buy now
17 Nov 2011 accounts Annual Accounts 4 Buy now
25 Oct 2011 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
10 Aug 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Apr 2011 incorporation Memorandum Articles 40 Buy now
07 Apr 2011 resolution Resolution 4 Buy now
12 Jan 2011 mortgage Particulars of a mortgage or charge 11 Buy now
05 Nov 2010 change-of-name Certificate Change Of Name Company 3 Buy now
13 Sep 2010 incorporation Incorporation Company 44 Buy now