- Company Overview for GERAMAX CONSULTANCY LTD (08501341)
- Filing history for GERAMAX CONSULTANCY LTD (08501341)
- People for GERAMAX CONSULTANCY LTD (08501341)
- More for GERAMAX CONSULTANCY LTD (08501341)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2017 | TM01 | Termination of appointment of Michael Ulrich Manegold as a director on 25 March 2017 | |
05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Mar 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
28 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
26 Jan 2015 | TM01 | Termination of appointment of Christopher Collins as a director on 23 January 2015 | |
26 Jan 2015 | AP01 | Appointment of Michael Ulrich Manegold as a director on 23 January 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
25 Jun 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
05 Jun 2014 | AD01 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES United Kingdom on 5 June 2014 | |
04 Jun 2014 | AP01 | Appointment of Christopher Collins as a director | |
03 Jun 2014 | TM01 | Termination of appointment of Vanessa Payet as a director | |
03 Jun 2014 | TM02 | Termination of appointment of Abs Secretary Services Ltd as a secretary | |
17 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 12 September 2013
|
|
23 Apr 2013 | NEWINC | Incorporation |