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) |
---|---|---|---|
26 Jan 2017 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 | |
05 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
01 Jun 2016 | AP01 | Appointment of Mr Daniel Christopher Vijselaar as a director on 1 June 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Ben Williams as a director on 1 June 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 30 January 2016
Statement of capital on 2016-03-21
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
08 Jul 2014 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary | |
08 Jul 2014 | TM02 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary | |
14 May 2014 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 | |
30 Jan 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
30 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-30
|