- Company Overview for GEEK RETREAT FRANCHISING LTD (SC528634)
- Filing history for GEEK RETREAT FRANCHISING LTD (SC528634)
- People for GEEK RETREAT FRANCHISING LTD (SC528634)
- Insolvency for GEEK RETREAT FRANCHISING LTD (SC528634)
- More for GEEK RETREAT FRANCHISING LTD (SC528634)
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) |
---|---|---|---|
23 Dec 2022 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
23 Nov 2022 | AD01 | Registered office address changed from Spaces 100 West George Street Glasgow G2 1PP Scotland to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 23 November 2022 | |
22 Nov 2022 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
07 Nov 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
06 Sep 2022 | AD01 | Registered office address changed from 38 Queen Street Glasgow G1 3DX Scotland to Spaces 100 West George Street Glasgow G2 1PP on 6 September 2022 | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with updates | |
12 Oct 2021 | PSC02 | Notification of Geek Retreat Group Limited as a person with significant control on 27 September 2021 | |
11 Oct 2021 | PSC07 | Cessation of Peter James Dobson as a person with significant control on 27 September 2021 | |
11 Oct 2021 | PSC07 | Cessation of Stephen Brian Walsh as a person with significant control on 27 September 2021 | |
11 Oct 2021 | MA | Memorandum and Articles of Association | |
11 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2021 | SH02 | Sub-division of shares on 24 September 2021 | |
06 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
30 May 2021 | TM01 | Termination of appointment of Stephen Brian Walsh as a director on 10 May 2021 | |
30 May 2021 | AP01 | Appointment of Mr Peter James Dobson as a director on 10 May 2021 | |
12 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
22 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
18 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Peter James Dobson as a director on 2 October 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from 63 Union Street Glasgow G1 3RB Scotland to 38 Queen Street Glasgow G1 3DX on 25 June 2019 | |
29 Apr 2019 | PSC01 | Notification of Peter James Dobson as a person with significant control on 8 September 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates |