GAVIN AND DOHERTY GEOSOLUTIONS (UK) LIMITED
Company number 08869557
- Company Overview for GAVIN AND DOHERTY GEOSOLUTIONS (UK) LIMITED (08869557)
- Filing history for GAVIN AND DOHERTY GEOSOLUTIONS (UK) LIMITED (08869557)
- People for GAVIN AND DOHERTY GEOSOLUTIONS (UK) LIMITED (08869557)
- Charges for GAVIN AND DOHERTY GEOSOLUTIONS (UK) LIMITED (08869557)
- More for GAVIN AND DOHERTY GEOSOLUTIONS (UK) LIMITED (08869557)
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) |
---|---|---|---|
20 Sep 2022 | AP01 | Appointment of Mr John Begley as a director on 12 September 2022 | |
05 Jul 2022 | CH01 | Director's details changed for Dr Paul Doherty on 1 April 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
24 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
24 Feb 2022 | PSC07 | Cessation of Paul Doherty as a person with significant control on 6 April 2016 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
12 Mar 2021 | AD01 | Registered office address changed from Floor 33 Euston Tower 286 Euston Road London NW1 3DP England to 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT on 12 March 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Apr 2020 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Floor 33 Euston Tower 286 Euston Road London NW1 3DP on 22 April 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
13 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
13 Feb 2019 | TM01 | Termination of appointment of Kenneth Gavin as a director on 10 January 2018 | |
13 Feb 2019 | TM02 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 January 2018 | |
13 Feb 2019 | PSC07 | Cessation of Kenneth George Gavin as a person with significant control on 10 December 2018 | |
13 Feb 2019 | PSC07 | Cessation of Carol Teresa Gavin as a person with significant control on 10 December 2018 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
15 Jan 2018 | TM01 | Termination of appointment of Daniel Christopher Vijselaar as a director on 11 December 2017 | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
26 Jan 2017 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 |