GEO APPLICATIONS LIMITED

Kemp House 152 City Road, London, EC1V 2NX
StatusDISSOLVED
Company No.09295607
CategoryPrivate Limited Company
Incorporated04 Nov 2014
Age9 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 5 days

SUMMARY

GEO APPLICATIONS LIMITED is an dissolved private limited company with number 09295607. It was incorporated 9 years, 6 months, 29 days ago, on 04 November 2014 and it was dissolved 2 years, 8 months, 5 days ago, on 28 September 2021. The company address is Kemp House 152 City Road, London, EC1V 2NX.



Company Fillings

Gazette dissolved compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Marek Goldbach

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-30

Officer name: Marek Goldbach

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Statement of companys objects

Date: 28 Jul 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 28 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Appoint corporate director company with name date

Date: 07 Jan 2016

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Opifer Investments Ltd.

Appointment date: 2015-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Address

Type: AD01

New address: Kemp House 152 City Road London EC1V 2NX

Old address: 26 York Street London W1U 6PZ United Kingdom

Change date: 2015-03-13

Documents

View document PDF

Statement of companys objects

Date: 30 Jan 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 30 Jan 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 04 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTRAMS ACCOUNTANCY SERVICES LLP

44-46 OLD STEINE,BRIGHTON,BN1 1NH

Number:OC421051
Status:ACTIVE
Category:Limited Liability Partnership

DAY & NIGHT DRIVERS LTD

LANCASTER HOUSE SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:07314512
Status:ACTIVE
Category:Private Limited Company

M & P PROPERTY INVESTMENTS LIMITED

THE GATEHOUSE,LONDON,W4 4JD

Number:04913686
Status:ACTIVE
Category:Private Limited Company

OLIVE CREATIVE LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:04829647
Status:ACTIVE
Category:Private Limited Company

PRENTICE PROPERTIES LIMITED

27-29 GORDON STREET,BELFAST,BT1 2LG

Number:NI010098
Status:ACTIVE
Category:Private Limited Company

THE PINES (HEDGE END) LIMITED

MARINERS QUAY SHORE ROAD,SOUTHAMPTON,SO31 9FR

Number:05896229
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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