- Company Overview for MICHAEL GEELAN LIMITED (11021360)
- Filing history for MICHAEL GEELAN LIMITED (11021360)
- People for MICHAEL GEELAN LIMITED (11021360)
- More for MICHAEL GEELAN LIMITED (11021360)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2024 | DS01 | Application to strike the company off the register | |
19 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
08 Sep 2023 | AA | Micro company accounts made up to 30 April 2023 | |
21 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
22 Jul 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 30 April 2022 | |
22 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
23 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
13 Nov 2020 | TM02 | Termination of appointment of Richard Ian Stroud as a secretary on 10 November 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from Gray's Inn House 127 Clerkenwell Road London EC1R 5DB United Kingdom to Unit 1B, Focus 4, Fourth Avenue Letchworth Hertfordshire SG6 2TU on 12 November 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
12 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
15 Feb 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Michael Anthony Geelan on 14 November 2018 | |
20 Nov 2018 | PSC04 | Change of details for Mr Michael Anthony Geelan as a person with significant control on 14 November 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
01 Oct 2018 | AD01 | Registered office address changed from Grays Inn House 127 Clerkenwell Road London EC1R 5DB England to Gray's Inn House 127 Clerkenwell Road London EC1R 5DB on 1 October 2018 | |
24 Jan 2018 | AP03 | Appointment of Mr Richard Ian Stroud as a secretary on 24 January 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from 3 Henrietta Street Covent Garden London WC2E 8LU England to Grays Inn House 127 Clerkenwell Road London EC1R 5DB on 5 January 2018 | |
19 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-19
|