- Company Overview for GEOLANG HOLDINGS LIMITED (08424352)
- Filing history for GEOLANG HOLDINGS LIMITED (08424352)
- People for GEOLANG HOLDINGS LIMITED (08424352)
- Insolvency for GEOLANG HOLDINGS LIMITED (08424352)
- More for GEOLANG HOLDINGS LIMITED (08424352)
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) |
---|---|---|---|
14 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
07 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 23 December 2017
|
|
07 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2016
|
|
08 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 |
Confirmation statement made on 28 February 2017 with updates
|
|
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Nitin Singhal as a director on 19 October 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
26 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 24 November 2015
|
|
19 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2016 | SH10 | Particulars of variation of rights attached to shares | |
18 Feb 2016 | AP01 | Appointment of Mr Nitin Dass Jain as a director on 13 August 2015 | |
18 Feb 2016 | AP01 | Appointment of Mr Nitin Singhal as a director on 13 August 2015 | |
09 Feb 2016 | AP04 | Appointment of Legal Clarity Limited as a secretary on 15 August 2015 | |
09 Feb 2016 | TM02 | Termination of appointment of Kulbinder Kaur Johal as a secretary on 15 August 2015 | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to Cbtc Senghennydd Road Cardiff CF24 4AY on 14 August 2015 | |
23 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 12 June 2015
|
|
16 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
03 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 26 January 2015
|
|
12 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 25 July 2014
|
|
11 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 24 October 2014
|
|
11 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 13 March 2014
|
|
11 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 24 March 2014
|