- Company Overview for IIS GENESIS LIMITED (08960181)
- Filing history for IIS GENESIS LIMITED (08960181)
- People for IIS GENESIS LIMITED (08960181)
- More for IIS GENESIS LIMITED (08960181)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2016 | DS01 | Application to strike the company off the register | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 May 2015 | TM01 | Termination of appointment of Tim Peter Emmerson as a director on 18 May 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | CH01 | Director's details changed for Mr Keith Lawrence Mealings on 22 April 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU United Kingdom to 113 Woolwich High Street Woolwich London SE18 6DN on 22 April 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Mr Tim Peter Emmerson on 22 April 2015 | |
26 Mar 2014 | NEWINC |
Incorporation
|