- Company Overview for DASSAULT SYSTEMES GEOVIA LTD (02453881)
- Filing history for DASSAULT SYSTEMES GEOVIA LTD (02453881)
- People for DASSAULT SYSTEMES GEOVIA LTD (02453881)
- Charges for DASSAULT SYSTEMES GEOVIA LTD (02453881)
- Insolvency for DASSAULT SYSTEMES GEOVIA LTD (02453881)
- More for DASSAULT SYSTEMES GEOVIA LTD (02453881)
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) |
---|---|---|---|
03 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jun 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Feb 2017 | 4.51 | Certificate that Creditors have been paid in full | |
26 Oct 2016 | AD01 | Registered office address changed from Unit 6 Phoenix Business Park Telford Way Coalville Leicestershire LE67 3HB to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 26 October 2016 | |
19 Oct 2016 | 4.70 | Declaration of solvency | |
17 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2016 | TM02 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 14 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Stephen John Chadwick as a director on 14 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Andrea Louise Johnston as a director on 14 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Raoul Marie Antoine Jacquand as a director on 14 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr Peter Douglas Jackson as a director on 14 June 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Apr 2015 | AP01 | Appointment of Raoul Marie Antoine Jacquand as a director on 7 April 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Richard Marshall Moignard as a director on 7 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
18 Dec 2014 | TM01 | Termination of appointment of Alan James Carmichael as a director on 12 December 2014 | |
23 May 2014 | AP01 | Appointment of Andrea Louise Johnston as a director | |
23 May 2014 | AP01 | Appointment of Mr Stephen John Chadwick as a director | |
23 May 2014 | TM01 | Termination of appointment of Eric Palmer as a director | |
04 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
12 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
25 Mar 2013 | CERTNM |
Company name changed gemcom software europe LIMITED\certificate issued on 25/03/13
|