- Company Overview for GEOKALLA GRANTS LIMITED (12174233)
- Filing history for GEOKALLA GRANTS LIMITED (12174233)
- People for GEOKALLA GRANTS LIMITED (12174233)
- More for GEOKALLA GRANTS LIMITED (12174233)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2021 | DS01 | Application to strike the company off the register | |
31 Aug 2021 | CS01 | Confirmation statement made on 25 August 2021 with updates | |
22 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Jan 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 31 December 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 25 August 2020 with updates | |
08 Sep 2020 | PSC08 | Notification of a person with significant control statement | |
08 Sep 2020 | PSC07 | Cessation of Teresa Helena Teixeira as a person with significant control on 27 January 2020 | |
08 Sep 2020 | PSC07 | Cessation of Sven Mark Richter as a person with significant control on 27 January 2020 | |
09 Oct 2019 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to The Wellsprings Wellsprings Brightwell-Cum-Sotwell Wallingford OX10 0RN on 9 October 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mr Sven Mark Richter on 4 October 2019 | |
09 Oct 2019 | PSC04 | Change of details for Mrs Teresa Helena Teixeira as a person with significant control on 4 October 2019 | |
09 Oct 2019 | PSC04 | Change of details for Mr Sven Mark Richter as a person with significant control on 4 October 2019 | |
04 Oct 2019 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 4 October 2019 | |
26 Aug 2019 | NEWINC | Incorporation |