GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED: Filings

  • Overview

    Company NameGENESYS TELECOMMUNICATIONS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05296748
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Termination of appointment of Elena Giorgiana Wegener as a director on Dec 07, 2021

    1 pagesTM01

    Liquidators' statement of receipts and payments to Dec 16, 2021

    7 pagesLIQ03

    Registered office address changed from One Snowhill Snow Hill Queensway Birmingham B4 6GH to 10 Fleet Place London EC4M 7QS on Jan 17, 2022

    2 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    42 pages600

    Liquidators' statement of receipts and payments to Dec 16, 2020

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 16, 2019

    7 pagesLIQ03

    Termination of appointment of Jordan Company Secretaries Limited as a secretary on Feb 28, 2019

    1 pagesTM02

    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 Jan 16, 2019

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2018

    LRESSP

    Confirmation statement made on Nov 25, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Geoffrey Alan Quaife as a director on Sep 12, 2018

    1 pagesTM01

    Appointment of Mr James Christopher Heath as a director on Sep 12, 2018

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on Nov 25, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Evariste Poissot Iii as a director on May 01, 2017

    1 pagesTM01

    Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017

    1 pagesCH04

    Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on Jul 31, 2017

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2016

    24 pagesAA

    Confirmation statement made on Nov 25, 2016 with updates

    7 pagesCS01

    Group of companies' accounts made up to Dec 31, 2015

    29 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0