GENIUS HUB LIMITED
Status | ACTIVE |
Company No. | 10255892 |
Category | Private Limited Company |
Incorporated | 29 Jun 2016 |
Age | 7 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
GENIUS HUB LIMITED is an active private limited company with number 10255892. It was incorporated 7 years, 11 months, 3 days ago, on 29 June 2016. The company address is Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, CA3 8RH, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Address
Type: AD01
New address: Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH
Change date: 2022-03-02
Old address: 8 Callender Road Erith DA8 3DD England
Documents
Notification of a person with significant control
Date: 02 Mar 2022
Action Date: 24 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-24
Psc name: Alexander Mcdowell
Documents
Confirmation statement with updates
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 24 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-24
Officer name: Pratheep Paulraj
Documents
Termination director company with name termination date
Date: 28 Feb 2022
Action Date: 24 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jebalin Prabhla Nadankan Samraj
Termination date: 2022-02-24
Documents
Appoint person director company with name date
Date: 28 Feb 2022
Action Date: 24 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Mcdowell
Appointment date: 2022-02-24
Documents
Termination secretary company with name termination date
Date: 28 Feb 2022
Action Date: 24 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pratheep Paulraj
Termination date: 2022-02-24
Documents
Termination secretary company with name termination date
Date: 28 Feb 2022
Action Date: 24 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jebalin Prabhla Nadankan Samraj
Termination date: 2022-02-24
Documents
Cessation of a person with significant control
Date: 28 Feb 2022
Action Date: 24 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-24
Psc name: Pratheep Paulraj
Documents
Gazette filings brought up to date
Date: 01 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Sep 2016
Action Date: 22 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-22
Charge number: 102558920001
Documents
Some Companies
19/20 QUEEN'S GARDENS MANAGEMENT LIMITED
68 SLOAN BLOCK MANAGEMENT,LONDON,W2 3AH
Number: | 02420702 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 FFERM WORKSHOPS WREXHAM ROAD,MOLD,CH7 4HN
Number: | 07169085 |
Status: | ACTIVE |
Category: | Private Limited Company |
KRIS SECURE MANAGEMENT SERVICES LTD
PARK HOUSE,LEEDS,LS7 2BP
Number: | 10328591 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNER HOUSE, SPROATLEY ROAD,HULL,HU11 4NE
Number: | 09180928 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 DALLING ROAD,LONDON,W6 0JA
Number: | 07488852 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMSON COMPUTER SYSTEMS LIMITED
31 BARRHILL ROAD,GOUROCK,PA19 1LA
Number: | SC374100 |
Status: | ACTIVE |
Category: | Private Limited Company |