Advanced company searchLink opens in new window

GEIST EUROPE LTD

Company number 07271592

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)
10 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
04 Jan 2017 MR01 Registration of charge 072715920003, created on 30 December 2016
03 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-23
03 Jan 2017 CONNOT Change of name notice
17 Nov 2016 MR04 Satisfaction of charge 1 in full
10 Aug 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,000,000
  • USD 3,120,000
19 May 2016 AA Accounts for a small company made up to 31 December 2015
05 Nov 2015 MR01 Registration of charge 072715920002, created on 3 November 2015
21 Sep 2015 AA Accounts for a small company made up to 31 December 2014
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 1,000,000
  • USD 3,120,000
09 Jul 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • USD 3,120,000
19 May 2014 AA Accounts for a small company made up to 31 December 2013
30 Oct 2013 SH10 Particulars of variation of rights attached to shares
30 Oct 2013 SH08 Change of share class name or designation
30 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2013 TM02 Termination of appointment of Susan Edwards as a secretary
30 Oct 2013 AP03 Appointment of Michelle D Carpenter as a secretary
30 Oct 2013 AP01 Appointment of Michelle D Carpenter as a director
02 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2013 AA Accounts for a small company made up to 31 December 2012