- Company Overview for GEEJAY PROPERTY LIMITED (07385761)
- Filing history for GEEJAY PROPERTY LIMITED (07385761)
- People for GEEJAY PROPERTY LIMITED (07385761)
- Charges for GEEJAY PROPERTY LIMITED (07385761)
- More for GEEJAY PROPERTY LIMITED (07385761)
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) |
---|---|---|---|
18 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
09 Apr 2015 | MR01 | Registration of charge 073857610004, created on 1 April 2015 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Nov 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 28 February 2013 | |
02 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
29 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2013 | TM01 | Termination of appointment of Jordan Assassa as a director | |
12 Nov 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Jun 2012 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 | |
17 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2012 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
17 Jan 2012 | CH01 | Director's details changed for Mr Grant Lee Mercer on 23 September 2011 | |
17 Jan 2012 | CH01 | Director's details changed for Mr. Jordan Philip Assassa on 23 September 2011 | |
17 Jan 2012 | TM01 | Termination of appointment of Grant Mercer as a director | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off |