GEOPRO TECHNOLOGY LTD
Status | DISSOLVED |
Company No. | 06788604 |
Category | Private Limited Company |
Incorporated | 12 Jan 2009 |
Age | 15 years, 3 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 4 years, 11 months, 18 days |
SUMMARY
GEOPRO TECHNOLOGY LTD is an dissolved private limited company with number 06788604. It was incorporated 15 years, 3 months, 27 days ago, on 12 January 2009 and it was dissolved 4 years, 11 months, 18 days ago, on 21 May 2019. The company address is Pm House Riverway Estate Pm House Riverway Estate, Peasmarsh, GU3 1LZ, United Kingdom.
Company Fillings
Change person director company with change date
Date: 31 Jan 2019
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-01
Officer name: Mr Chimerebere Onyekwere Nkwocha
Documents
Change person director company with change date
Date: 31 Jan 2019
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chimerebere Onyekwere Nkwocha
Change date: 2017-07-01
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Address
Type: AD01
Old address: C/O Geopro Technology Limited (Unit 26) 40 Surrey Technology Centre, Occam Road Surrey Research Park Guildford Surrey GU2 7YG
Change date: 2017-07-11
New address: Pm House Riverway Estate Old Portsmouth Road Peasmarsh GU3 1LZ
Documents
Termination secretary company with name termination date
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-27
Officer name: Veronica Enanya Nkwocha
Documents
Termination director company with name termination date
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Veronica Enanya Nkwocha
Termination date: 2017-02-27
Documents
Appoint person director company with name date
Date: 29 Jan 2017
Action Date: 29 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Veronica Enanya Nkwocha
Appointment date: 2017-01-29
Documents
Appoint person secretary company with name date
Date: 29 Jan 2017
Action Date: 29 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-29
Officer name: Mrs Veronica Enanya Nkwocha
Documents
Termination director company with name termination date
Date: 28 Jan 2017
Action Date: 28 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-28
Officer name: Veronica Enanya Nkwocha
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Change sail address company with old address new address
Date: 11 Jan 2016
Category: Address
Type: AD02
Old address: C/O Chimerebere Nkwocha 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England
New address: 4 Walnut Tree Place Send Woking Surrey GU23 7HL
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2015
Action Date: 04 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-04
New address: C/O Geopro Technology Limited (Unit 26) 40 Surrey Technology Centre, Occam Road Surrey Research Park Guildford Surrey GU2 7YG
Old address: 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Termination director company with name termination date
Date: 14 Jan 2015
Action Date: 12 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-12
Officer name: Chinedu Eric Okeke
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Change person director company with change date
Date: 10 Jan 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-01
Officer name: Mrs Veronica Enanya Nkwocha
Documents
Change person director company with change date
Date: 10 Jan 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-01
Officer name: Mr Chimerebere Nkwocha
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Change person director company with change date
Date: 12 Jan 2013
Action Date: 12 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-12
Officer name: Mr Chimerebere Nkwocha
Documents
Change person director company with change date
Date: 12 Jan 2013
Action Date: 12 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-12
Officer name: Mrs Veronica Enanya Nkwocha
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 21 Dec 2012
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chimerebere Nkwocha
Change date: 2012-12-21
Documents
Capital allotment shares
Date: 21 Dec 2012
Action Date: 12 Jan 2012
Category: Capital
Type: SH01
Capital : 20,000 GBP
Date: 2012-01-12
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 29 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Change sail address company with old address
Date: 01 Feb 2011
Category: Address
Type: AD02
Old address: C/O Chimerebere Nkwocha 32 Great Oaks Park Guildford Surrey GU4 7JG England
Documents
Change registered office address company with date old address
Date: 12 Nov 2010
Action Date: 12 Nov 2010
Category: Address
Type: AD01
Old address: Suite 145 Chremma House 14 London Road Guildford Surrey GU1 2AG
Change date: 2010-11-12
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Move registers to sail company
Date: 13 Jan 2010
Category: Address
Type: AD03
Documents
Capital allotment shares
Date: 13 Jan 2010
Action Date: 29 Oct 2009
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2009-10-29
Documents
Capital allotment shares
Date: 29 Oct 2009
Action Date: 28 Oct 2009
Category: Capital
Type: SH01
Capital : 510 GBP
Date: 2009-10-28
Documents
Capital allotment shares
Date: 29 Oct 2009
Action Date: 28 Oct 2009
Category: Capital
Type: SH01
Capital : 510 GBP
Date: 2009-10-28
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-28
Officer name: Chimerebere Nkwocha
Documents
Appoint person director company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chinedu Eric Okeke
Documents
Appoint person director company with name
Date: 29 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Veronica Enanya Nkwocha
Documents
Legacy
Date: 11 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 11/09/2009 from 30 suffolk drive burpham guildford GU4 7FD uk
Documents
Some Companies
HEN DRAETH,PENRHYNDEUDRAETH,LL48 6DS
Number: | 09025509 |
Status: | ACTIVE |
Category: | Private Limited Company |
55/57 QUEEN STREET,DUMFRIES,DG1 2JW
Number: | SC536925 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
88 BELVEDERE RD,BEXLEY,DA7 4PF
Number: | 11483278 |
Status: | ACTIVE |
Category: | Private Limited Company |
DJW AMBULANCE SERVICES LIMITED
63 BROUGHTON AVENUE,DONCASTER,DN5 9QS
Number: | 11063069 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 DRAKEFIELD ROAD,LONDON,SW17 8RT
Number: | 11179298 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A SMITHDOWN ROAD,LIVERPOOL,L7 4JG
Number: | 10312297 |
Status: | ACTIVE |
Category: | Private Limited Company |