Advanced company searchLink opens in new window

MICHAEL GEELAN LIMITED

Company number 11021360

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-20
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-19
  • GBP 1