- Company Overview for TER HAAR GEOINNOVATION LIMITED (10042798)
- Filing history for TER HAAR GEOINNOVATION LIMITED (10042798)
- People for TER HAAR GEOINNOVATION LIMITED (10042798)
- More for TER HAAR GEOINNOVATION LIMITED (10042798)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2024 | DS01 | Application to strike the company off the register | |
06 Mar 2024 | PSC04 | Change of details for Mrs Isabelle Catherine Leonie Marie Van Der Ven as a person with significant control on 3 March 2024 | |
06 Mar 2024 | PSC04 | Change of details for Mr Peter Willem Ter Haar as a person with significant control on 3 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with updates | |
05 Mar 2024 | AD01 | Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 5 March 2024 | |
05 Mar 2024 | CH01 | Director's details changed for Mr Peter Willem Ter Haar on 3 March 2024 | |
05 Mar 2024 | CH01 | Director's details changed for Mrs Isabelle Catherine Leonie Marie Van Der Ven on 3 March 2024 | |
05 Mar 2024 | PSC04 | Change of details for Mrs Isabelle Catherine Leonie Marie Van Der Ven as a person with significant control on 3 March 2024 | |
05 Mar 2024 | CH01 | Director's details changed for Mrs Isabelle Catherine Leonie Marie Van Der Ven on 3 March 2024 | |
05 Mar 2024 | PSC04 | Change of details for Mr Peter Willem Ter Haar as a person with significant control on 3 March 2024 | |
05 Mar 2024 | CH01 | Director's details changed for Mr Peter Willem Ter Haar on 3 March 2024 | |
02 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Apr 2023 | AD01 | Registered office address changed from Flat 11, David Cowan House Sussex Street Winchester SO23 8BH England to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 25 April 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from 12 Teg Down Meads Winchester Hampshire SO22 5NE United Kingdom to Flat 11, David Cowan House Sussex Street Winchester SO23 8BH on 18 April 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
10 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
13 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
01 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates |