GEORGIE LIMITED
Status | DISSOLVED |
Company No. | 05821542 |
Category | Private Limited Company |
Incorporated | 18 May 2006 |
Age | 18 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2021 |
Years | 2 years, 5 months, 22 days |
SUMMARY
GEORGIE LIMITED is an dissolved private limited company with number 05821542. It was incorporated 18 years, 18 days ago, on 18 May 2006 and it was dissolved 2 years, 5 months, 22 days ago, on 14 December 2021. The company address is 31-41 Worship Street, London, EC2A 2DX, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Sep 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Address
Type: AD01
New address: 31-41 Worship Street London EC2A 2DX
Change date: 2017-10-10
Old address: Laser House 132-140 Goswell Road London EC1V 7DY
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Move registers to registered office company with new address
Date: 19 May 2015
Category: Address
Type: AD04
New address: Laser House 132-140 Goswell Road London EC1V 7DY
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Move registers to sail company
Date: 01 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: George Siapatis
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Legacy
Date: 14 Jul 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 14/07/2009 from laser house 132-140 goswell road london EC1V 7DY
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
APE ACCESSORIES, 178,KETTERING,NN16 8QH
Number: | 09035129 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09362044 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O GRANT THORNTON KINGFISHER HOUSE 1 GILDERS WAY,NORWICH,NR3 1UB
Number: | 04431334 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MORTIMER ROAD,MITCHAM,CR4 3HS
Number: | 11691337 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 HIGH STREET,CREDITON,EX17 3LQ
Number: | 08763983 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRLESTANE COURT (MANAGEMENT) LIMITED
52 SMITHBROOK KILNS,CRANLEIGH,GU6 8JJ
Number: | 01314911 |
Status: | ACTIVE |
Category: | Private Limited Company |