Advanced company searchLink opens in new window

GEOMERICS LIMITED

Company number 05400020

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2020 DS01 Application to strike the company off the register
01 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
08 Jan 2019 AA Full accounts made up to 31 March 2018
05 Jun 2018 TM01 Termination of appointment of Christopher Frederick Porthouse as a director on 31 May 2018
05 Jun 2018 TM01 Termination of appointment of Marc Remi Van Canneyt as a director on 31 May 2018
01 Jun 2018 MR04 Satisfaction of charge 1 in full
18 Apr 2018 TM01 Termination of appointment of Christopher John Leslie Doran as a director on 31 March 2018
11 Apr 2018 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
10 Apr 2018 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
10 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
09 Mar 2018 AA Full accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
31 Dec 2016 TM02 Termination of appointment of Miranda Cathryn Craig as a secretary on 31 December 2016
05 Oct 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
21 Sep 2016 AUD Auditor's resignation
17 Aug 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 40,551.1
29 Oct 2015 SH10 Particulars of variation of rights attached to shares
29 Oct 2015 SH08 Change of share class name or designation
29 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Oct 2015 CC04 Statement of company's objects