|
|
05 Jul 2022
|
05 Jul 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Aug 2021
|
17 Aug 2021
Compulsory strike-off action has been suspended
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
20 May 2021
|
20 May 2021
Registered office address changed from Unit 4 Stoke Lyne Road Stratton Audley Bicester Oxfordshire OX27 9AU England to 223 North End Road London W14 9NP on 20 May 2021
|
|
|
22 Jan 2021
|
22 Jan 2021
Confirmation statement made on 22 January 2021 with updates
|
|
|
22 Jan 2021
|
22 Jan 2021
Cessation of Group Genie Limited as a person with significant control on 22 January 2021
|
|
|
22 Jan 2021
|
22 Jan 2021
Notification of Jefferson Ribeiro Greggio Siqueira as a person with significant control on 22 January 2021
|
|
|
22 Jan 2021
|
22 Jan 2021
Termination of appointment of Sergio Murilio De Sousa as a director on 12 January 2021
|
|
|
22 Jan 2021
|
22 Jan 2021
Termination of appointment of Darrell Ballantyne as a director on 12 January 2021
|
|
|
22 Jan 2021
|
22 Jan 2021
Appointment of Mr Jefferson Ribeiro Greggio Siqueira as a director on 12 January 2021
|
|
|
28 Apr 2020
|
28 Apr 2020
Confirmation statement made on 27 April 2020 with updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Director's details changed for Mr Darrell Ballantyne on 27 February 2020
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 27 April 2019 with updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Director's details changed for Mr Darrell Ballantyne on 18 July 2018
|
|
|
28 Apr 2018
|
28 Apr 2018
Incorporation
|