- Company Overview for GEO CONSULTANTS LIMITED (08320561)
- Filing history for GEO CONSULTANTS LIMITED (08320561)
- People for GEO CONSULTANTS LIMITED (08320561)
- More for GEO CONSULTANTS LIMITED (08320561)
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) |
---|---|---|---|
28 Feb 2022 | TM01 | Termination of appointment of Ishtiaq Ahmed as a director on 4 January 2022 | |
10 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2022 | DS01 | Application to strike the company off the register | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Mar 2019 | AD01 | Registered office address changed from Heron House Imperial Offices, Heigham Road London E6 2JG to 156-158 Mile End Road London E1 4LJ on 25 March 2019 | |
10 Jan 2019 | AAMD | Amended micro company accounts made up to 31 December 2017 | |
23 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
03 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
09 Feb 2015 | AD01 | Registered office address changed from 2 Heigham Road London E6 2JG to Heron House Imperial Offices, Heigham Road London E6 2JG on 9 February 2015 | |
09 Feb 2015 | AD02 | Register inspection address has been changed from 2 Heigham Road London E6 2JG England to Heron House Imperial Offices, Heigham Road London E6 2JG | |
08 Feb 2015 | CH03 | Secretary's details changed for Mr Ishtiaq Ahmed on 1 January 2015 | |
08 Feb 2015 | CH01 | Director's details changed for Mr Ishtiaq Ahmed on 1 January 2015 | |
08 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2013
|