Advanced company searchLink opens in new window

GEOPROBER LIMITED

Company number SC433077

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2018 DS01 Application to strike the company off the register
22 Nov 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 22 November 2017
17 Oct 2017 PSC05 Change of details for Chynoweth Technologies Limited as a person with significant control on 17 October 2017
29 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
05 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Mar 2016 AA01 Previous accounting period shortened from 31 December 2015 to 31 July 2015
19 Nov 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
19 Oct 2015 TM01 Termination of appointment of Michael Nicol as a director on 14 July 2015
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jun 2015 CH01 Director's details changed for Mr Richard James Pearce on 1 May 2015
06 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
04 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
15 Jan 2014 AP01 Appointment of Michael Nicol as a director
13 Jan 2014 AP01 Appointment of Mr Benjamin Antony St John Bamford as a director
18 Dec 2013 CH01 Director's details changed for Mr Antony Stephen Bamford on 1 November 2013
26 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
25 Oct 2012 SH01 Statement of capital following an allotment of shares on 10 October 2012
  • GBP 1,000.00
25 Oct 2012 AP01 Appointment of Mr Richard James Pearce as a director