Advanced company searchLink opens in new window

GEOSTRATA LIMITED

Company number 05802983

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)
11 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2012 AA Accounts for a dormant company made up to 31 May 2011
04 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1
15 Oct 2010 AA Accounts for a dormant company made up to 31 May 2010
03 Aug 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Iffat Ali Shah on 2 May 2010
14 Apr 2010 AA Accounts for a dormant company made up to 31 May 2009
23 Dec 2009 AD01 Registered office address changed from C/O C/O Siddiqi & Co Davies House 5th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 23 December 2009
17 Dec 2009 AD01 Registered office address changed from 37-39 Tabernacle Street London Greater London EC2A 4AA on 17 December 2009
10 Jul 2009 363a Return made up to 02/05/09; full list of members
10 Jul 2009 288c Director's Change of Particulars / iffat shah / 06/08/2008 / Date of Birth was: 08-Jan-1976, now: 08-Jan-1974; HouseName/Number was: , now: 51; Street was: 34 savoy court, now: hyde park gate; Area was: 235 cromwell road, now: ; Post Code was: SW5, now: SW7 5DZ
31 Mar 2009 AA Accounts made up to 31 May 2008
13 Jun 2008 363a Return made up to 02/05/08; full list of members
13 Jun 2008 288b Appointment Terminated Secretary amir siddiqi
11 Jun 2008 AA Accounts made up to 31 May 2007
02 Aug 2007 363a Return made up to 02/05/07; full list of members
02 May 2006 NEWINC Incorporation