PROPERTY GENIUS LTD
Status | DISSOLVED |
Company No. | 07237607 |
Category | Private Limited Company |
Incorporated | 28 Apr 2010 |
Age | 14 years, 1 month, 7 days |
Jurisdiction | England Wales |
Dissolution | 15 May 2018 |
Years | 6 years, 21 days |
SUMMARY
PROPERTY GENIUS LTD is an dissolved private limited company with number 07237607. It was incorporated 14 years, 1 month, 7 days ago, on 28 April 2010 and it was dissolved 6 years, 21 days ago, on 15 May 2018. The company address is 14 The Rex Buildings 14 The Rex Buildings, Wilmslow, SK9 1HY, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 15 May 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Feb 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 20 Feb 2017
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graeme Miller
Change date: 2017-02-16
Documents
Appoint person secretary company with name date
Date: 20 Feb 2017
Action Date: 05 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-03-05
Officer name: Mr Graeme Miller
Documents
Termination secretary company with name termination date
Date: 20 Feb 2017
Action Date: 05 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rose Hannah Miller
Termination date: 2016-03-05
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change account reference date company previous shortened
Date: 23 Feb 2015
Action Date: 30 May 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-05-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Change registered office address company with date old address
Date: 23 Apr 2014
Action Date: 23 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-23
Old address: 303 Bramhall Lane Stockport Cheshire SK3 8TE England
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change account reference date company previous extended
Date: 06 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA01
New date: 2011-05-31
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Some Companies
ALEXANDER MACRAE GLOBAL LIMITED
41 BELLFIELD STREET,EDINBURGH,EH15 2BR
Number: | SC588637 |
Status: | ACTIVE |
Category: | Private Limited Company |
44A MAYOW ROAD,LONDON,SE26 4JA
Number: | 11870024 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 32 LLYS EDMUND PRYS,ST ASAPH,LL17 0JA
Number: | 07698912 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BANKSIDE CLOSE,DUNSTABLE,LU5 6JF
Number: | 10842018 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 BUCHANAN GARDENS,LONDON,NW10 5AB
Number: | 11951994 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACLEOD PINSENT CARE GRACELANDS LTD
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 05185038 |
Status: | ACTIVE |
Category: | Private Limited Company |