EXPLORATION GEOSCIENCES (UK) LIMITED
Status | DISSOLVED |
Company No. | 06269093 |
Category | Private Limited Company |
Incorporated | 05 Jun 2007 |
Age | 16 years, 10 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2023 |
Years | 1 year, 2 months, 27 days |
SUMMARY
EXPLORATION GEOSCIENCES (UK) LIMITED is an dissolved private limited company with number 06269093. It was incorporated 16 years, 10 months, 22 days ago, on 05 June 2007 and it was dissolved 1 year, 2 months, 27 days ago, on 31 January 2023. The company address is Bank Chambers Bank Chambers, Cranbrook, TN17 3EG, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Nov 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Change person director company with change date
Date: 07 Jun 2022
Action Date: 04 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Robert Driscole
Change date: 2022-06-04
Documents
Change person director company with change date
Date: 07 Jun 2022
Action Date: 04 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-04
Officer name: Mr Paul Warren Bathurst
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Change to a person with significant control
Date: 11 Jun 2021
Action Date: 07 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Eg(Uk) Enterprises Limited
Change date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Termination director company with name termination date
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-04
Officer name: Mark Jonathan Sawyers
Documents
Change person director company with change date
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-19
Officer name: Mr Alan David Edwards
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Address
Type: AD01
Old address: Unit 4a Crown Yard Goudhurst Kent TN17 2QZ United Kingdom
Change date: 2019-11-21
New address: Bank Chambers High Street Cranbrook TN17 3EG
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Change to a person with significant control
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-06-14
Psc name: Eg(Uk) Enterprises Limited
Documents
Change person director company with change date
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Warren Bathurst
Change date: 2019-06-14
Documents
Accounts with accounts type unaudited abridged
Date: 22 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Eg(Uk) Enterprises Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 09 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
Old address: The Old Oast Spelmonden Farm Goudhurst Kent TN17 1HE
Change date: 2017-04-19
New address: Unit 4a Crown Yard Goudhurst Kent TN17 2QZ
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination secretary company with name termination date
Date: 10 Sep 2014
Action Date: 03 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-03
Officer name: Matthew Dines
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change account reference date company previous shortened
Date: 26 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 16 Mar 2012
Action Date: 16 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-16
Old address: Shear Farm Barn North Road Goudhurst Cranbrook Kent TN17 1JR United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Change person director company with change date
Date: 21 Jun 2011
Action Date: 21 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan David Edwards
Change date: 2011-06-21
Documents
Change person director company with change date
Date: 21 Jun 2011
Action Date: 21 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-21
Officer name: Paul Warren Bathurst
Documents
Change registered office address company with date old address
Date: 21 Jun 2011
Action Date: 21 Jun 2011
Category: Address
Type: AD01
Old address: Shear Farm Barn North Road Goudhurst Kent TN17 1ES
Change date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Robert Driscole
Documents
Appoint person director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Jonathan Sawyers
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed alan david edwards
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alan driscole
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mark sawyers
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mark groves gidney
Documents
Legacy
Date: 15 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 26 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed exploration geosciences LIMITED\certificate issued on 26/09/08
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary paul bathurst
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed matthew dines
Documents
Legacy
Date: 10 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 30/09/2008
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mark jonathan sawyers
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed alan robert driscole
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/06/07--------- £ si 10@1=10 £ ic 1/11
Documents
Legacy
Date: 04 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/06/07--------- £ si 95@1=95 £ ic 26/121
Documents
Legacy
Date: 04 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/06/07--------- £ si 105@1=105 £ ic 121/226
Documents
Legacy
Date: 04 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/06/07--------- £ si 125@1=125 £ ic 226/351
Documents
Legacy
Date: 04 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/06/07--------- £ si 15@1=15 £ ic 11/26
Documents
Legacy
Date: 04 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/06/07--------- £ si 150@1=150 £ ic 351/501
Documents
Certificate change of name company
Date: 03 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eg royalties LTD\certificate issued on 03/07/07
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
127 MANNINGFORD ROAD,BIRMINGHAM,B14 5LU
Number: | 10639172 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEEL HOUSE,FARNHAM,GU9 7JN
Number: | 01546832 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ
Number: | 08407466 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 OLD SAINTFIELD ROAD,BELFAST,BT8 8EY
Number: | NI602110 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DELPH ROAD,ALLOA,FK10 2RH
Number: | SC512086 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 THE PARKWAY,SPALDING,PE11 3EE
Number: | 11814841 |
Status: | ACTIVE |
Category: | Private Limited Company |