- Company Overview for GELLER INDEMNITY SERVICES LTD (07487598)
- Filing history for GELLER INDEMNITY SERVICES LTD (07487598)
- People for GELLER INDEMNITY SERVICES LTD (07487598)
- More for GELLER INDEMNITY SERVICES LTD (07487598)
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
|
|
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
|
|
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
|
|
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 |