GENERATING GENIUS LIMITED

99 Arundel Avenue, South Croydon, CR2 8BL, Surrey
StatusDISSOLVED
Company No.08897207
CategoryPrivate Limited Company
Incorporated17 Feb 2014
Age10 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years1 year, 3 days

SUMMARY

GENERATING GENIUS LIMITED is an dissolved private limited company with number 08897207. It was incorporated 10 years, 3 months, 20 days ago, on 17 February 2014 and it was dissolved 1 year, 3 days ago, on 06 June 2023. The company address is 99 Arundel Avenue, South Croydon, CR2 8BL, Surrey.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Virginie Salome Ramond

Termination date: 2021-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen David Andrew Thomas

Cessation date: 2019-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen David Andrew Thomas

Termination date: 2019-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Virginie Salome Ramond

Appointment date: 2019-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Incorporation company

Date: 17 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKE GREEN LANDSCAPES LIMITED

125 BALLYLENAGHAN HEIGHTS,BELFAST,BT8 6WJ

Number:NI624160
Status:ACTIVE
Category:Private Limited Company

CALCOT STRENGTH LTD

7 BACK LANE SOUTH,YORK,YO19 6DT

Number:09229572
Status:ACTIVE
Category:Private Limited Company

DRAGONSEIGHT LTD

93 KILPATRICK AVENUE,PAISLEY,PA2 9EA

Number:SC542123
Status:ACTIVE
Category:Private Limited Company

LUIS HOTELS LTD

15 PRIORY ROAD,BOURNEMOUTH,BH2 5DF

Number:11590345
Status:ACTIVE
Category:Private Limited Company

REHOBOTH ENTERPRISES GRANTHAM LIMITED

OFFICE 20, NORTH NOTTS BUSINESS CENTRE,MANSFIELD,NG18 1QL

Number:09230808
Status:ACTIVE
Category:Private Limited Company

TERRI SMART LIMITED

20 FINCHFIELD HILL,WOLVERHAMPTON,WV3 9HF

Number:06569168
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