GENIUS ENERGY LTD

Trinity House 28-30 Blucher Street, Birmingham, B1 1QH
StatusDISSOLVED
Company No.07473308
CategoryPrivate Limited Company
Incorporated20 Dec 2010
Age13 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution09 Jan 2024
Years5 months, 17 days

SUMMARY

GENIUS ENERGY LTD is an dissolved private limited company with number 07473308. It was incorporated 13 years, 6 months, 6 days ago, on 20 December 2010 and it was dissolved 5 months, 17 days ago, on 09 January 2024. The company address is Trinity House 28-30 Blucher Street, Birmingham, B1 1QH.



Company Fillings

Gazette dissolved liquidation

Date: 09 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jun 2023

Action Date: 03 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jul 2022

Action Date: 03 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jun 2021

Action Date: 03 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jun 2020

Action Date: 03 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jun 2019

Action Date: 03 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jul 2018

Action Date: 03 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 28 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jul 2017

Action Date: 03 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-05-03

Documents

View document PDF

Liquidation disclaimer notice

Date: 27 Feb 2017

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-26

Old address: C/O Greenfield Recovery Limited No 2 Wellington Place Leeds LS1 4AP

New address: C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH

Documents

View document PDF

Liquidation disclaimer notice

Date: 07 Jun 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 07 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 07 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-25

Old address: 7 + 8 the Quadrangle Cranmore Avenue Solihull West Midlands B90 4LE

New address: C/O Greenfield Recovery Limited No 2 Wellington Place Leeds LS1 4AP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-10

Old address: 45 Waterside Dickens Heath Solihull West Midlands B90 1UE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Capital allotment shares

Date: 03 May 2012

Action Date: 22 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-22

Capital : 100 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2012

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Mr Philip John Moore

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2012

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Mr Lee Bould

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2011

Action Date: 21 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-21

Old address: Westminster House 188 Stratford Rd Shirley B90 3AQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Dec 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANDREW DAVIDSON ILLUSTRATION LTD

MOORS COTTAGE SWELLSHILL,STROUD,GL5 2SP

Number:09104548
Status:ACTIVE
Category:Private Limited Company

DE-LISH FOODS LIMITED

129 HOLMSLEY LANE, WOODLESFORD,LEEDS,LS26 8SB

Number:06593135
Status:ACTIVE
Category:Private Limited Company

INSPIRATIONS WEST BRIDGFORD LIMITED

NEWSTEAD HOUSE,NOTTINGHAM,NG5 1AP

Number:06708208
Status:ACTIVE
Category:Private Limited Company

JON & SIAN PROPERTY LTD

27 BRIDGEPORT MEWS,WARRINGTON,WA5 3SL

Number:11405805
Status:ACTIVE
Category:Private Limited Company

S & J GAS LIMITED

7B WESTMINSTER CHAMBERS,SOUTHPORT,PR8 1LF

Number:11223016
Status:ACTIVE
Category:Private Limited Company

TMJ TECH UK LIMITED

163 OLD ROAR ROAD,ST. LEONARDS-ON-SEA,TN37 7HH

Number:11315219
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source