GEOLOGICAL MODELLING GROUP LIMITED
Status | DISSOLVED |
Company No. | 06681948 |
Category | Private Limited Company |
Incorporated | 27 Aug 2008 |
Age | 15 years, 9 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2022 |
Years | 1 year, 8 months, 12 days |
SUMMARY
GEOLOGICAL MODELLING GROUP LIMITED is an dissolved private limited company with number 06681948. It was incorporated 15 years, 9 months, 6 days ago, on 27 August 2008 and it was dissolved 1 year, 8 months, 12 days ago, on 20 September 2022. The company address is Nexus Discovery Way Nexus Discovery Way, Leeds, LS2 3AA, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-08
Officer name: Ann Kenney
Documents
Dissolution application strike off company
Date: 27 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 25 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Address
Type: AD01
New address: Nexus Discovery Way University of Leeds Leeds LS2 3AA
Change date: 2022-03-01
Old address: C/O the Company Secretariat 11/75 E C Stoner Building University of Leeds Leeds LS2 9JT
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Accounts with accounts type dormant
Date: 23 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type dormant
Date: 20 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Accounts with accounts type dormant
Date: 15 Aug 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Accounts with accounts type dormant
Date: 09 Aug 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Accounts with accounts type dormant
Date: 23 Sep 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Accounts with accounts type dormant
Date: 11 Dec 2015
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: 28 Aug 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type dormant
Date: 11 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Termination director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Freeman
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ann Kenney
Documents
Appoint person director company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Stephen Robert Freeman
Documents
Accounts with accounts type dormant
Date: 27 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Termination director company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Freeman
Documents
Termination secretary company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helena Smith
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type dormant
Date: 23 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Accounts with accounts type dormant
Date: 13 Sep 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Accounts with accounts type dormant
Date: 11 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Change registered office address company with date old address
Date: 16 Sep 2010
Action Date: 16 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-16
Old address: Fincnaial Services 11 84 E C Stoner Building University of Leeds Leeds West Yorkshire LS2 9JT
Documents
Accounts with accounts type dormant
Date: 13 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/09; full list of members
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed stephen robert freeman
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed helena mary smith
Documents
Certificate change of name company
Date: 10 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pimco 2821 LIMITED\certificate issued on 11/09/08
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 02/09/2008 from 1 park row leeds LS1 5AB
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary pinsent masons secretarial LIMITED
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director pinsent masons director LIMITED
Documents
Legacy
Date: 01 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2009 to 31/07/2009
Documents
Legacy
Date: 01 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 29/08/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Some Companies
BRADLEY HALL FARM (WYLAM) LIMITED
182 FRONT STREET,CHESTER LE STREET,DH3 3AZ
Number: | 11047142 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 LARDEN ROAD,LONDON,W3 7SX
Number: | 08266243 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLHOUSE,ROCHFORD,SS4 1DB
Number: | 09045088 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KPMG,ABERDEEN,AB10 1JB
Number: | SC124059 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LIGHTHOUSE OUTREACH MINISTRIES
THE OLD COURTHOUSE,GRAYS,RM17 5DD
Number: | 06435205 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
S & P MEDICAL CONSULTANCY SERVICES LTD
86C WATER STREET,BIRMINGHAM,B3 1HL
Number: | 07373997 |
Status: | ACTIVE |
Category: | Private Limited Company |