Advanced company searchLink opens in new window

GENESYS TELECOMMUNICATIONS LIMITED

Company number 05295532

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
08 Feb 2022 TM01 Termination of appointment of Elena Giorgiana Wegener as a director on 7 December 2021
02 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 16 December 2021
17 Jan 2022 AD01 Registered office address changed from One Snowhill Snow Hill Queensway Birmingham B4 6GH to 10 Fleet Place London EC4M 7QS on 17 January 2022
07 Aug 2021 600 Appointment of a voluntary liquidator
07 Aug 2021 LIQ06 Resignation of a liquidator
19 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 16 December 2020
17 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 16 December 2019
28 Feb 2019 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 February 2019
17 Jan 2019 AD01 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 17 January 2019
10 Jan 2019 LIQ01 Declaration of solvency
10 Jan 2019 600 Appointment of a voluntary liquidator
10 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-17
28 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
14 Sep 2018 AP01 Appointment of Mr James Christopher Heath as a director on 12 September 2018
14 Sep 2018 TM01 Termination of appointment of Geoffrey Alan Quaife as a director on 12 September 2018
25 Jun 2018 AA Full accounts made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
27 Nov 2017 PSC05 Change of details for Genesys Telecommunications Holdings Limited as a person with significant control on 27 November 2017
11 Oct 2017 TM01 Termination of appointment of Evariste Poissot Iii as a director on 1 May 2017
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
31 Jul 2017 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 31 July 2017
25 Jul 2017 AA Full accounts made up to 31 December 2016
29 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates