Advanced company searchLink opens in new window

GERONIMO AIRPORTS LIMITED

Company number 05237033

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)
24 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
15 Jan 2018 AD01 Registered office address changed from Riverside House 26 Osiers Road Wandsworth London SW18 1NH to 9th Floor 25 Farringdon Street London EC4A 4AB on 15 January 2018
10 Jan 2018 LIQ01 Declaration of solvency
10 Jan 2018 600 Appointment of a voluntary liquidator
10 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-28
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
12 May 2017 CH01 Director's details changed for Mr Patrick Anthony Dardis on 10 May 2017
14 Oct 2016 AA Full accounts made up to 28 March 2016
21 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
14 Sep 2016 TM01 Termination of appointment of Peter Wright Whitehead as a director on 6 September 2016
15 Aug 2016 AP01 Appointment of Mr Steven Allan Robinson as a director on 15 August 2016
25 Sep 2015 AP01 Appointment of Mr Patrick Anthony Dardis as a director on 25 September 2015
21 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
18 Sep 2015 AA Full accounts made up to 30 March 2015
24 Jul 2015 TM01 Termination of appointment of Edward James Turner as a director on 24 July 2015
29 Dec 2014 AA Full accounts made up to 31 March 2014
22 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
24 Mar 2014 MR05 All of the property or undertaking has been released from charge 6
24 Mar 2014 MR05 All of the property or undertaking has been released from charge 5
23 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
19 Jul 2013 AA Full accounts made up to 1 April 2013
08 Apr 2013 TM01 Termination of appointment of Rupert Clevely as a director
14 Mar 2013 CC04 Statement of company's objects
14 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association