GEAN LIMITED

Apartment 446 12 Baltimore Wharf, London, E14 9FG, United Kingdom
StatusDISSOLVED
Company No.08497260
CategoryPrivate Limited Company
Incorporated22 Apr 2013
Age11 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 10 months, 26 days

SUMMARY

GEAN LIMITED is an dissolved private limited company with number 08497260. It was incorporated 11 years, 1 month, 23 days ago, on 22 April 2013 and it was dissolved 2 years, 10 months, 26 days ago, on 20 July 2021. The company address is Apartment 446 12 Baltimore Wharf, London, E14 9FG, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 05 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anastasiya Krestinina

Cessation date: 2019-08-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2019

Action Date: 09 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-09

Psc name: Mr Egor Krestinin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-13

Old address: 38 Fromondes Road Cheam Sutton SM3 8QR

New address: Apartment 446 12 Baltimore Wharf London E14 9FG

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-07

Psc name: Mrs Anastasiya Krestinina

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Egor Krestinin

Change date: 2019-08-07

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Egor Krestinin

Change date: 2019-08-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 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: 02 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-12

Officer name: Mr Egor Krestinin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Address

Type: AD01

Old address: Apartment 23 Stanton House 620 Rotherhithe Street London SE16 5DJ

Change date: 2015-08-12

New address: 38 Fromondes Road Cheam Sutton SM3 8QR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 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: 14 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Apr 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 22 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EYESIGHT ELECTRONICS LTD

67 (2F1) IONA STREET,EDINBURGH,EH6 8SR

Number:SC622348
Status:ACTIVE
Category:Private Limited Company

HOMENET COMPUTERS LTD

2 LAUREL HOUSE 1 STATION RD,WESTON-SUPER-MARE,BS22 6AR

Number:09092004
Status:ACTIVE
Category:Private Limited Company

M B ABBOTT LTD

42 PEACE WALK,BIRMINGHAM,B37 7QH

Number:09251471
Status:ACTIVE
Category:Private Limited Company

PAZYRYK LIMITED

2 AVON GROVE,EDINBURGH,EH4 6RF

Number:SC185792
Status:ACTIVE
Category:Private Limited Company

POETRY SPACE LIMITED

2 NORTH STREET,BEAMINSTER,DT8 3DZ

Number:07144469
Status:ACTIVE
Category:Private Limited Company

STEVENSON DEVELOPMENT LIMITED

15 UPPER KING STREET,NORWICH,NR3 1RB

Number:08943676
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