Advanced company searchLink opens in new window

GEERINGS DIGITAL LIMITED

Company number 11438968

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2019 DS01 Application to strike the company off the register
07 Feb 2019 MR04 Satisfaction of charge 114389680001 in full
10 Jan 2019 PSC07 Cessation of Geerings Limited as a person with significant control on 2 November 2018
16 Nov 2018 PSC02 Notification of Automated Systems Group Limited as a person with significant control on 5 November 2018
16 Nov 2018 AP01 Appointment of Mr David Campbell as a director on 5 November 2018
16 Nov 2018 AP01 Appointment of Mr Paul Bruce Derry as a director on 5 November 2018
16 Nov 2018 AP01 Appointment of Mr Mark Garius as a director on 5 November 2018
16 Nov 2018 TM01 Termination of appointment of Jonathan Killengray as a director on 5 November 2018
16 Nov 2018 TM01 Termination of appointment of Peter Hollander as a director on 5 November 2018
16 Nov 2018 AD01 Registered office address changed from Cobbs Wood House Chart Road Ashford Kent TN23 1EP United Kingdom to 20 Trafalgar Way Trafalgar Way Bar Hill Cambridge CB23 8SQ on 16 November 2018
16 Nov 2018 TM01 Termination of appointment of Andrew Peter Hanson as a director on 5 November 2018
16 Nov 2018 TM01 Termination of appointment of William John Redman Geering as a director on 5 November 2018
16 Nov 2018 TM02 Termination of appointment of Peter Hollander as a secretary on 5 November 2018
16 Nov 2018 TM01 Termination of appointment of Adam Charles Wilfrid Geering as a director on 5 November 2018
07 Nov 2018 MR01 Registration of charge 114389680001, created on 5 November 2018
01 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
27 Sep 2018 CH01 Director's details changed for Mr John Killengray on 26 September 2018
27 Sep 2018 AP01 Appointment of Mr John Killengray as a director on 26 September 2018
27 Sep 2018 AP01 Appointment of Mr Andrew Peter Hanson as a director on 26 September 2018
19 Jul 2018 AP01 Appointment of Mr Peter Hollander as a director on 18 July 2018
03 Jul 2018 AP03 Appointment of Mr Peter Hollander as a secretary on 28 June 2018
28 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-28
  • GBP 100