Advanced company searchLink opens in new window

GERAMAX CONSULTANCY LTD

Company number 08501341

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)
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
  • GBP 300
28 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 300
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
  • GBP 300
25 Jun 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 12/09/2013
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
  • GBP 299
  • ANNOTATION A second filed SH01 was registered on 25/06/2014
23 Apr 2013 NEWINC Incorporation