Advanced company searchLink opens in new window

GEOFF HOWE AND ASSOCIATES LIMITED

Company number 01351114

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2019 DS01 Application to strike the company off the register
05 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
31 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 23 November 2017 with no updates
12 Jun 2017 AA Accounts for a dormant company made up to 31 January 2017
28 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
27 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
10 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
27 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
27 Oct 2015 AD01 Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 27 October 2015
23 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
23 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Apr 2014 AA Total exemption small company accounts made up to 31 January 2013
06 Feb 2014 TM01 Termination of appointment of Belinda Chambers as a director
06 Feb 2014 TM01 Termination of appointment of Edward Hughes as a director
06 Feb 2014 TM01 Termination of appointment of Julian Routledge as a director
10 Jan 2014 TM01 Termination of appointment of Stephen Mckinley as a director
09 Jan 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
09 Jan 2014 CH01 Director's details changed for Julian Henry Routledge on 20 November 2013
14 Dec 2012 AA Accounts for a small company made up to 31 January 2012
10 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 January 2012
28 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
11 May 2012 TM01 Termination of appointment of Nareshkumar Mistry as a director