PROPERTY GENIUS LTD

14 The Rex Buildings 14 The Rex Buildings, Wilmslow, SK9 1HY, Cheshire
StatusDISSOLVED
Company No.07237607
CategoryPrivate Limited Company
Incorporated28 Apr 2010
Age14 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution15 May 2018
Years6 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

View document PDF

Gazette notice voluntary

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER MACRAE GLOBAL LIMITED

41 BELLFIELD STREET,EDINBURGH,EH15 2BR

Number:SC588637
Status:ACTIVE
Category:Private Limited Company

AROWSELL LTD

44A MAYOW ROAD,LONDON,SE26 4JA

Number:11870024
Status:ACTIVE
Category:Private Limited Company

CLWYD AGENCIES LIMITED

UNIT 32 LLYS EDMUND PRYS,ST ASAPH,LL17 0JA

Number:07698912
Status:ACTIVE
Category:Private Limited Company

GMS CHILDCARE SERVICES LTD

6 BANKSIDE CLOSE,DUNSTABLE,LU5 6JF

Number:10842018
Status:ACTIVE
Category:Private Limited Company

KENSAL KITCHEN LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source