GEO BUILDING & MAINTENANCE LIMITED

Woodgate House Woodgate House, Cockfosters, EN4 9HN, Herts, England
StatusACTIVE
Company No.06955922
CategoryPrivate Limited Company
Incorporated08 Jul 2009
Age14 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years5 months, 28 days

SUMMARY

GEO BUILDING & MAINTENANCE LIMITED is an active private limited company with number 06955922. It was incorporated 14 years, 11 months, 8 days ago, on 08 July 2009 and it was dissolved 5 months, 28 days ago, on 19 December 2023. The company address is Woodgate House Woodgate House, Cockfosters, EN4 9HN, Herts, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Administrative restoration company

Date: 01 Feb 2024

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Old address: Woodgate Studios 2nd Floor 2-8 Games Road Barnet Hertfordshire EN4 9HN

Change date: 2017-12-14

New address: Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-12

Old address: 2 Ridge Avenue Winchmore Hill London N21 2AJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Georgiou

Change date: 2010-06-07

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2010

Action Date: 26 Jul 2010

Category: Address

Type: AD01

Old address: 188 Royal College Street London NW1 9NN

Change date: 2010-07-26

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed george georgiou

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 01/09/2009 from 188 royal college street, london NW1 9NN U.K.

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ela shah

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ashok bhardwaj

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director bhardwaj corporate services LIMITED

Documents

View document PDF

Incorporation company

Date: 08 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAHIER CONSTRUCTIONS LIMITED

17 PENNINE PARADE,LONDON,NW2 1NT

Number:06231841
Status:ACTIVE
Category:Private Limited Company

EAST CHESHIRE HOME IMPROVEMENTS LTD

39A QUEENSWAY,STOCKPORT,SK12 1JG

Number:07075922
Status:ACTIVE
Category:Private Limited Company

FAW TRUCKS UK LIMITED

384 LINTHORPE ROAD,MIDDLESBROUGH,TS5 6HA

Number:09243167
Status:ACTIVE
Category:Private Limited Company

INSTANT HOLDINGS LTD

WISTERIA HOUSE,LONDON,E18 2AW

Number:08880727
Status:ACTIVE
Category:Private Limited Company

MORECAMBE BLIND COMPANY LLP

THE OLD COURT HOUSE,MORECAMBE,LA4 5HR

Number:OC396882
Status:ACTIVE
Category:Limited Liability Partnership

TOMCO LIMITED

THE GABLES,THETFORD,IP24 2EN

Number:03560530
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