Advanced company searchLink opens in new window

GEO INFRACO CONSULTANTS LIMITED

Company number 10046737

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2019 DS01 Application to strike the company off the register
11 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
06 Mar 2019 CH03 Secretary's details changed for Mrs Susan Christine Casswell on 6 March 2019
06 Mar 2019 CH01 Director's details changed for Mr Nigel Casswell on 6 March 2019
28 Feb 2019 AD01 Registered office address changed from Churchill House C/O Cogent Accountants Limited 120 Bunns Lane London NW7 2AS England to Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB on 28 February 2019
05 Nov 2018 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
12 Mar 2018 PSC01 Notification of Nigel Casswell as a person with significant control on 6 April 2016
12 Mar 2018 PSC01 Notification of Susan Christine Casswell as a person with significant control on 6 April 2016
07 Nov 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
28 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
05 May 2016 AD01 Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AS England to Churchill House C/O Cogent Accountants Limited 120 Bunns Lane London NW7 2AS on 5 May 2016
07 Apr 2016 AD01 Registered office address changed from Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB United Kingdom to Churchill House 120 Bunns Lane Mill Hill London NW7 2AS on 7 April 2016
06 Apr 2016 CH01 Director's details changed for Nigel Casswell on 5 April 2016
05 Apr 2016 CH01 Director's details changed for Nigel Casswell on 7 March 2016
05 Apr 2016 AA01 Previous accounting period shortened from 31 March 2017 to 31 March 2016
05 Apr 2016 AP03 Appointment of Mrs Susan Christine Casswell as a secretary on 7 March 2016
07 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-07
  • GBP 2