GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED: Filings
Overview
| Company Name | GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05296748 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Termination of appointment of Elena Giorgiana Wegener as a director on Dec 07, 2021 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2021 | 7 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2020 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2019 | 7 pages | LIQ03 | ||||||||||
Termination of appointment of Jordan Company Secretaries Limited as a secretary on Feb 28, 2019 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Geoffrey Alan Quaife as a director on Sep 12, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Christopher Heath as a director on Sep 12, 2018 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Evariste Poissot Iii as a director on May 01, 2017 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 24 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2016 with updates | 7 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 29 pages | AA | ||||||||||
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