Advanced company searchLink opens in new window

GEO ANNEX LIMITED

Company number 10196865

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)
09 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 8 October 2023
03 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 8 October 2022
11 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 8 October 2021
05 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 8 October 2020
13 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 8 October 2019
22 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 8 October 2018
20 Oct 2017 600 Appointment of a voluntary liquidator
20 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-09
20 Oct 2017 LIQ02 Statement of affairs
07 Oct 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 7 October 2017
26 Sep 2017 AP01 Appointment of Mrs Marilyn Guray as a director on 28 May 2016
18 Jul 2017 PSC01 Notification of Cesar Gallendez as a person with significant control on 24 May 2016
17 Jul 2017 CS01 Confirmation statement made on 23 May 2017 with updates
21 Jul 2016 AP01 Appointment of Mr Cesar Gallendez as a director on 27 May 2016
20 Jul 2016 TM01 Termination of appointment of Ben Wilkes as a director on 28 May 2016
24 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-24
  • GBP 1