GEOPRO TECHNOLOGY LTD

Pm House Riverway Estate Pm House Riverway Estate, Peasmarsh, GU3 1LZ, United Kingdom
StatusDISSOLVED
Company No.06788604
CategoryPrivate Limited Company
Incorporated12 Jan 2009
Age15 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years4 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

Gazette dissolved compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 13 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 Oct 2009

Action Date: 28 Oct 2009

Category: Capital

Type: SH01

Capital : 510 GBP

Date: 2009-10-28

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2009

Action Date: 28 Oct 2009

Category: Capital

Type: SH01

Capital : 510 GBP

Date: 2009-10-28

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chinedu Eric Okeke

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Veronica Enanya Nkwocha

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 12 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMELYS TRANSPORT LTD

HEN DRAETH,PENRHYNDEUDRAETH,LL48 6DS

Number:09025509
Status:ACTIVE
Category:Private Limited Company

AVI SHANKAR LIMITED

55/57 QUEEN STREET,DUMFRIES,DG1 2JW

Number:SC536925
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BALLS BUILDERS LTD

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

FLAMEVINE LTD.

43 DRAKEFIELD ROAD,LONDON,SW17 8RT

Number:11179298
Status:ACTIVE
Category:Private Limited Company

LODGE LANE CAR WASH LTD

4A SMITHDOWN ROAD,LIVERPOOL,L7 4JG

Number:10312297
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source