- Company Overview for GEOMAD LTD (10781168)
- Filing history for GEOMAD LTD (10781168)
- People for GEOMAD LTD (10781168)
- More for GEOMAD LTD (10781168)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2019 | DS01 | Application to strike the company off the register | |
24 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
10 Dec 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from 49 Effra Road London SW2 1BZ England to 49 Effra Road Unit 31B Eurolink Business Centre London London SW2 1BZ on 23 July 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from PO Box SW2 1BZ 49 Effra Road Unit 31B Eurolink Business Centre London London SW2 1BZ England to 49 Effra Road London SW2 1BZ on 23 July 2018 | |
13 Jul 2018 | AD01 | Registered office address changed from 2 Lechmere Avenue Woodford Green IG8 8QQ England to PO Box SW2 1BZ 49 Effra Road Unit 31B Eurolink Business Centre London London SW2 1BZ on 13 July 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
18 May 2018 | CH01 | Director's details changed for Mr George-Florin Stroe on 4 May 2018 | |
18 May 2018 | PSC04 | Change of details for Mr George-Florin Stroe as a person with significant control on 4 May 2018 | |
17 May 2018 | AD01 | Registered office address changed from Flat 6 Bulwer Court Bulwer Court Road London E11 1DB United Kingdom to 2 Lechmere Avenue Woodford Green IG8 8QQ on 17 May 2018 | |
20 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-20
|