- Company Overview for GEODATA MANAGEMENT (UK) LIMITED (03306442)
- Filing history for GEODATA MANAGEMENT (UK) LIMITED (03306442)
- People for GEODATA MANAGEMENT (UK) LIMITED (03306442)
- More for GEODATA MANAGEMENT (UK) LIMITED (03306442)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
27 Apr 2018 | AD01 | Registered office address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Cedar Court College Street Petersfield GU31 4AE on 27 April 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
10 Feb 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
08 Feb 2017 | CH03 | Secretary's details changed for Paul Francis Whitty on 1 January 2017 | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Feb 2016 | AD02 | Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
03 Feb 2016 | CH01 | Director's details changed for Mr Alin Farah on 1 January 2016 | |
14 Aug 2015 | AD01 | Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD on 14 August 2015 | |
11 May 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
02 May 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
08 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
30 Jan 2013 | AD02 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
22 Aug 2012 | CH01 | Director's details changed for Alin Farah on 16 August 2012 | |
22 Aug 2012 | CH01 | Director's details changed for Alin Farah on 16 August 2012 | |
15 Aug 2012 | AD01 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 15 August 2012 | |
18 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders |