Advanced company searchLink opens in new window

DASSAULT SYSTEMES GEOVIA LTD

Company number 02453881

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution