Advanced company searchLink opens in new window

GEORGICA SHARE INCENTIVE PLAN LIMITED

Company number 04573912

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)
08 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2010 AA Accounts for a dormant company made up to 27 December 2009
23 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2010 DS01 Application to strike the company off the register
10 Aug 2010 TM01 Termination of appointment of Peter Haspel as a director
02 Aug 2010 AP01 Appointment of Mr Richard James Darwin as a director
11 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
Statement of capital on 2009-11-11
  • GBP 2
15 Oct 2009 CH01 Director's details changed for Mr Peter Anthony Smith on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Peter William Haspel on 15 October 2009
15 Oct 2009 CH03 Secretary's details changed for Mr Peter Anthony Smith on 15 October 2009
07 Apr 2009 AA Accounts made up to 28 December 2008
28 Oct 2008 363a Return made up to 25/10/08; full list of members
02 May 2008 AA Accounts made up to 30 December 2007
20 Nov 2007 363s Return made up to 25/10/07; full list of members
18 May 2007 AA Accounts made up to 31 December 2006
08 Nov 2006 363s Return made up to 25/10/06; full list of members
27 Sep 2006 AA Accounts made up to 1 January 2006
10 Nov 2005 363s Return made up to 25/10/05; full list of members
16 May 2005 AA Accounts made up to 26 December 2004
09 Mar 2005 288b Director resigned
14 Jan 2005 287 Registered office changed on 14/01/05 from: 39 king street london EC2V 8DQ
11 Nov 2004 288a New director appointed
11 Nov 2004 363s Return made up to 25/10/04; full list of members
18 Oct 2004 288a New director appointed
17 Jun 2004 AA Accounts made up to 28 December 2003