GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, October 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th May 2019. New Address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT. Previous address: 1 Eddisbury Road West Kirby Wirral Merseyside CH48 5DR England
filed on: 16th, May 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th September 2017. New Address: 1 Eddisbury Road West Kirby Wirral Merseyside CH48 5DR. Previous address: 3 Rubbing Stone Caldy Wirral Merseyside CH48 2LR
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th September 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed ingenius lean solutions LIMITEDcertificate issued on 14/01/16
filed on: 14th, January 2016
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th September 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th January 2016: 2.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th January 2016
filed on: 4th, January 2016
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th September 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th September 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 30th September 2013 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Grange Cross Lane West Kirby Wirral Merseyside CH48 8BJ England on 10th December 2013
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Gr Taylor & Co Accountants 54-56 Ormskirk Street St Helens Merseyside WA10 2TF England on 21st January 2013
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th November 2012
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th September 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 33 Kiln Hey Eaton Road West Derby Liverpool Merseyside L12 2AL on 6th March 2012
filed on: 6th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 6th March 2012
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
6th March 2012 - the day director's appointment was terminated
filed on: 6th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th September 2011 with full list of members
filed on: 7th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2010
filed on: 13th, May 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th September 2010 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed in genius lean solutions LIMITEDcertificate issued on 24/10/09
filed on: 24th, October 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 12th October 2009
change of name
|
|
CONNOT |
Notice of change of name
filed on: 17th, October 2009
| change of name
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, September 2009
| incorporation
|
Free Download
(16 pages)
|