GEOSTASIS LIMITED

Chandos House School Lane Buckinghamshire Chandos House School Lane Buckinghamshire, Buckingham, MK18 1HD
StatusDISSOLVED
Company No.07477630
CategoryPrivate Limited Company
Incorporated23 Dec 2010
Age13 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution28 Nov 2023
Years6 months, 20 days

SUMMARY

GEOSTASIS LIMITED is an dissolved private limited company with number 07477630. It was incorporated 13 years, 5 months, 26 days ago, on 23 December 2010 and it was dissolved 6 months, 20 days ago, on 28 November 2023. The company address is Chandos House School Lane Buckinghamshire Chandos House School Lane Buckinghamshire, Buckingham, MK18 1HD.



Company Fillings

Gazette dissolved voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 17 Jul 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AAMD

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2021

Action Date: 05 Feb 2021

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2021-02-05

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-05

Psc name: Mrs Jane Seeley

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2021

Action Date: 05 Feb 2021

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2021-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kyle Robert Michael Seeley

Appointment date: 2021-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jan 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jane Seeley

Change date: 2019-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-14

Officer name: Jane Seeley

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-14

Officer name: Mr Kevin Michael Seeley

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-14

Officer name: Jane Seeley

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Michael Seeley

Change date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-06

Officer name: Jane Seeley

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Michael Seeley

Change date: 2014-01-06

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-28

Old address: Unit 7 Lakeside Industrial Estate Colnbrook Slough Middlesex SL3 0ED

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Michael Seeley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-24

Old address: Unit F Court Farm Estate Northumberland Close, Stanwell Middlesex TW19 7LN United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CWEG TECH LTD.

H.A.R.T. YARD,HORNSEA,HU18 1JB

Number:10824857
Status:ACTIVE
Category:Private Limited Company

DEFH LTD

FLAT 7 MONTFORD COURT 1A ST JAMES AVENUE,SUTTON, SURREY,SM1 2TQ

Number:09983537
Status:ACTIVE
Category:Private Limited Company

DSMP LTD

86 WESLEY STREET,TOTTINGTON,BL8 3NR

Number:11052639
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INDEPENDENT HOTELS LIMITED

52 WESTBOURNE ROAD,SOUTHPORT,PR8 2JB

Number:11264771
Status:ACTIVE
Category:Private Limited Company

LI & FINE LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10187520
Status:ACTIVE
Category:Private Limited Company

MATTGEE SOLUTIONS LTD

86 LAUREL AVENUE,BOLTON,BL3 1AS

Number:11152354
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