Advanced company searchLink opens in new window

GEOLEX TRADING LIMITED

Company number 07492992

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
10 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2018 AA Micro company accounts made up to 31 January 2017
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
12 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Jul 2015 AD01 Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to 8 Standard Road London NW10 6EU on 28 July 2015
17 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1,000
17 Jan 2015 TM02 Termination of appointment of Cfl Secretaries Limited as a secretary on 1 July 2014
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
16 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
23 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
18 Jan 2012 AD01 Registered office address changed from 82 Whitchurch Road Cardiff CF14 3LX United Kingdom on 18 January 2012
18 Jan 2012 AP01 Appointment of Mr Christalla Kirkillari as a director
18 Jan 2012 TM01 Termination of appointment of Philip Williams as a director
14 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted