Advanced company searchLink opens in new window

GELLER INDEMNITY SERVICES LTD

Company number 07487598

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 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
22 May 2013 AA Total exemption small company accounts made up to 31 January 2012
08 Apr 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
26 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
12 May 2012 DISS40 Compulsory strike-off action has been discontinued
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2011 CERTNM Company name changed geller consulting LTD\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
  • NM01 ‐ Change of name by resolution
08 Feb 2011 AP01 Appointment of Mrs Brenda Geller as a director
03 Feb 2011 AP01 Appointment of Mr Maurice Geller as a director
03 Feb 2011 TM01 Termination of appointment of Andrew Davis as a director
02 Feb 2011 CERTNM Company name changed tricklegood LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
01 Feb 2011 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 February 2011
10 Jan 2011 NEWINC Incorporation