- Company Overview for GEO INFRACO CONSULTANTS LIMITED (10046737)
- Filing history for GEO INFRACO CONSULTANTS LIMITED (10046737)
- People for GEO INFRACO CONSULTANTS LIMITED (10046737)
- More for GEO INFRACO CONSULTANTS LIMITED (10046737)
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
Statement of capital on 2016-03-07
|