Advanced company searchLink opens in new window

GEOMAIN LIMITED

Company number 06558857

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2019 DS01 Application to strike the company off the register
20 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-18
19 Feb 2019 AD01 Registered office address changed from 55 Snowman House Abbey Road London London NW6 4DW England to 23 Blomfield Villas Blomfield Villas London W2 6NJ on 19 February 2019
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
11 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
04 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
09 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
16 Nov 2016 CERTNM Company name changed geomain LTD.\certificate issued on 16/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
15 Nov 2016 TM02 Termination of appointment of Ray Alavi as a secretary on 1 May 2016
13 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-07
12 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
23 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
20 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
04 May 2016 AP03 Appointment of Mr Ray Alavi as a secretary on 18 April 2016
04 May 2016 TM02 Termination of appointment of Kevin Michael Brown as a secretary on 1 January 2016
06 Nov 2015 AD01 Registered office address changed from Manor Road Garages Manor Road Caddington Luton LU1 4ED to 55 Snowman House Abbey Road London London NW6 4DW on 6 November 2015
04 Nov 2015 TM01 Termination of appointment of Kevin Michael Brown as a director on 30 October 2015
17 Sep 2015 AP01 Appointment of Mr Sohail Nasir Alavi as a director on 1 September 2015
17 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1