Advanced company searchLink opens in new window

GEOREACH GLOBAL LIMITED

Company number 09359134

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)
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 31 July 2023
28 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 31 July 2022
10 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 31 July 2021
23 Feb 2021 AD01 Registered office address changed from 81 Station Road Marlow SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 23 February 2021
12 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 31 July 2020
07 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 31 July 2019
01 Aug 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
14 Mar 2018 AM10 Administrator's progress report
29 Dec 2017 COM1 Establishment of creditors or liquidation committee
06 Nov 2017 AM07 Result of meeting of creditors
31 Oct 2017 AM06 Notice of deemed approval of proposals
18 Oct 2017 AM02 Statement of affairs with form AM02SOA/AM02SOC
09 Oct 2017 AM03 Statement of administrator's proposal
21 Sep 2017 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 81 Station Road Marlow SL7 1NS on 21 September 2017
18 Aug 2017 AM01 Appointment of an administrator
28 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 28 July 2017
28 Jul 2017 PSC01 Notification of Timothy Charles Jackson as a person with significant control on 6 April 2016
20 Jul 2017 TM01 Termination of appointment of Mike Pearson as a director on 5 July 2017
02 Jun 2017 AA Total exemption small company accounts made up to 31 December 2015
04 May 2017 TM01 Termination of appointment of Benjamin Stuart Raymond Ebdon as a director on 28 February 2017
13 Feb 2017 CS01 Confirmation statement made on 17 December 2016 with updates
19 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2016 TM01 Termination of appointment of Philip Hepton M'caw as a director on 14 July 2016
20 Jun 2016 TM01 Termination of appointment of Karlheinz Toni as a director on 18 June 2016