COMPUTAGEEKS LIMITED
Status | DISSOLVED |
Company No. | 06921736 |
Category | Private Limited Company |
Incorporated | 02 Jun 2009 |
Age | 14 years, 10 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 28 Mar 2023 |
Years | 1 year, 1 month, 1 day |
SUMMARY
COMPUTAGEEKS LIMITED is an dissolved private limited company with number 06921736. It was incorporated 14 years, 10 months, 27 days ago, on 02 June 2009 and it was dissolved 1 year, 1 month, 1 day ago, on 28 March 2023. The company address is 93 Tabernacle Street, London, EC2A 4BA, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Dec 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Gazette filings brought up to date
Date: 28 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 27 Aug 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 08 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-01
Officer name: Mr Ross William Dold
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Address
Type: AD01
Old address: Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England
Change date: 2018-12-12
New address: 93 Tabernacle Street London EC2A 4BA
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-17
Old address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England
New address: Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type unaudited abridged
Date: 22 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Address
Type: AD01
Old address: Eagle House 167 City Road London EC1V 1AW England
Change date: 2017-08-14
New address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-10
New address: Eagle House 167 City Road London EC1V 1AW
Old address: Ramon Lee and Partners Kemp House 152-160 City Road London EC1V 2DW
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Change person secretary company with change date
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Alexa-Jane Dold
Change date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Change person secretary company with change date
Date: 16 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Miss Alexa-Jane Dold
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Livesey
Change date: 2010-01-01
Documents
Some Companies
LOWER GROUND FLOOR,LONDON,EC3V 9DF
Number: | 08864437 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 LAKE VIEW,,EDGWARE,,HA8 7SA
Number: | 10017249 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING STREET HOUSE,NORWICH,NR3 1RB
Number: | 02812786 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 BLACKHILL DRIVE,MILTON KEYNES,MK12 5TS
Number: | 09964154 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONWIDE FLT TRAINING SOLUTIONS UK LTD
UNIT 4 WESTGATE TRADING ESTATE,WALSALL,WS9 8EX
Number: | 09430180 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEARCHES DIRECT LANCASHIRE LIMITED
7 BROOKFIELD STREET,BLACKBURN,BB1 7NF
Number: | 11782469 |
Status: | ACTIVE |
Category: | Private Limited Company |