Download leads from Nexok and grow your business. Find out more

Genni Limited

Documents

Total Documents32
Total Pages95

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off
25 May 2016Previous accounting period extended from 31 August 2015 to 29 February 2016
13 April 2016Voluntary strike-off action has been suspended
15 March 2016First Gazette notice for voluntary strike-off
8 March 2016Application to strike the company off the register
5 October 2015Company name changed jc barnett LTD\certificate issued on 05/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-04
4 October 2015Registered office address changed from 65 Lodge Road Walsall WS5 3LA to The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT on 4 October 2015
4 October 2015Registered office address changed from 65 Lodge Road Walsall WS5 3LA to The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT on 4 October 2015
24 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
27 May 2015Total exemption small company accounts made up to 31 August 2014
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
30 May 2014Total exemption full accounts made up to 31 August 2013
13 May 2014Director's details changed for Jennifer Barnett on 12 May 2014
13 May 2014Registered office address changed from 12 Grendon Drive Sutton Coldfield West Midlands B73 6QA on 13 May 2014
25 December 2013Compulsory strike-off action has been discontinued
24 December 2013First Gazette notice for compulsory strike-off
23 December 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
23 October 2013Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England on 23 October 2013
5 September 2013Registered office address changed from 12 Grendon Drive Sutton Coldfield West Midlands B73 6QA United Kingdom on 5 September 2013
5 September 2013Registered office address changed from 12 Grendon Drive Sutton Coldfield West Midlands B73 6QA United Kingdom on 5 September 2013
13 May 2013Total exemption small company accounts made up to 31 August 2012
24 September 2012Annual return made up to 28 August 2012 with a full list of shareholders
31 May 2012Total exemption small company accounts made up to 31 August 2011
28 February 2012Registered office address changed from Brook House Moss Grove Kingswinford West Midlands DY6 9HS on 28 February 2012
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders
11 February 2011Total exemption small company accounts made up to 31 August 2010
16 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
16 September 2010Director's details changed for Jennifer Barnett on 28 August 2010
13 September 2009Director appointed jennifer barnett
13 September 2009Ad 28/08/09\gbp si 99@1=99\gbp ic 1/100\
3 September 2009Appointment terminated director barbara kahan
28 August 2009Incorporation
Sign up now to grow your client base. Plans & Pricing