Advanced company searchLink opens in new window

GEOSTAFF GROUP LTD.

Company number 08724640

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2017 DS01 Application to strike the company off the register
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Jun 2017 AD01 Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ to 1 Quay Point, Northarbour Road Portsmouth Hampshire PO6 3TD on 1 June 2017
04 Apr 2017 AP01 Appointment of Mr Clive James Hutchings as a director on 10 March 2017
04 Apr 2017 AP01 Appointment of Mr Richard Patrick Crawley as a director on 10 March 2017
02 Mar 2017 TM01 Termination of appointment of Joel Kirkland as a director on 2 March 2017
15 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
14 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
07 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
15 Oct 2015 CERTNM Company name changed geostaff associates LTD.\certificate issued on 15/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-13
15 Oct 2015 CERTNM Company name changed validus associates LTD.\certificate issued on 15/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-13
23 Jun 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
17 Feb 2015 CERTNM Company name changed geostaff interims LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
03 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
14 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
25 Nov 2013 AD01 Registered office address changed from Curzon House 1St Floor 24 High Street Banstead Surrey SM7 2LJ England on 25 November 2013
19 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted