Advanced company searchLink opens in new window

GEOTEXT TRANSLATIONS LIMITED

Company number 08199762

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2019 DS01 Application to strike the company off the register
14 May 2019 AP03 Appointment of Mr Clemente Claudio Cohen as a secretary on 22 March 2019
26 Apr 2019 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to Innovation Centre Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT on 26 April 2019
08 Apr 2019 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 22 March 2019
11 Feb 2019 AA Accounts for a small company made up to 31 December 2017
12 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
22 Nov 2017 AP01 Appointment of John Sullivan Fennelly as a director on 6 November 2017
22 Nov 2017 AP01 Appointment of Clemente Claudio Cohen as a director on 6 November 2017
21 Nov 2017 TM01 Termination of appointment of Joseph Duncan as a director on 16 November 2017
07 Nov 2017 AA Accounts for a small company made up to 31 December 2016
17 Oct 2017 CS01 Confirmation statement made on 3 September 2017 with updates
18 Oct 2016 AA Accounts for a small company made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
15 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
14 Aug 2015 AA Accounts for a small company made up to 31 December 2014
19 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
04 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
20 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1