- Company Overview for GEOMAIN LIMITED (06558857)
- Filing history for GEOMAIN LIMITED (06558857)
- People for GEOMAIN LIMITED (06558857)
- More for GEOMAIN LIMITED (06558857)
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
|
|
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
|
|
15 Nov 2016 | TM02 | Termination of appointment of Ray Alavi as a secretary on 1 May 2016 | |
13 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
20 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
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
|