GERAUD MARKETS MANAGEMENT LIMITED

Horton House 5th Floor Horton House 5th Floor, Liverpool, L2 3PF, United Kingdom
StatusDISSOLVED
Company No.09331945
CategoryPrivate Limited Company
Incorporated28 Nov 2014
Age9 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years7 months, 15 days

SUMMARY

GERAUD MARKETS MANAGEMENT LIMITED is an dissolved private limited company with number 09331945. It was incorporated 9 years, 6 months, 3 days ago, on 28 November 2014 and it was dissolved 7 months, 15 days ago, on 17 October 2023. The company address is Horton House 5th Floor Horton House 5th Floor, Liverpool, L2 3PF, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2023

Action Date: 17 May 2023

Category: Address

Type: AD01

New address: Horton House 5th Floor Exchange Flags Liverpool L2 3PF

Change date: 2023-05-17

Old address: Management Suite Prescot Centre Eccleston Street Prescot Merseyside L34 5GA

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 13 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2019

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-14

Officer name: Mr Jean Paul Auguste

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James O'brien

Termination date: 2018-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: Philip John Lamb

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-26

Officer name: Mr Ambroise Marcel Cyrille Auguste

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James O'brien

Appointment date: 2017-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-01

Officer name: Kristen Kininmonth

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

Old address: Management Suite Prescot Centre Eccleston Street Prescot Merseyside L34 5GA England

Change date: 2015-11-12

New address: Management Suite Prescot Centre Eccleston Street Prescot Merseyside L34 5GA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

New address: Management Suite Prescot Centre Eccleston Street Prescot Merseyside L34 5GA

Change date: 2015-11-12

Old address: Geraud Centre Edge Lane Liverpool L13 2EJ United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-29

Officer name: Philip John Lamb

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Kristen Kininmonth

Appointment date: 2015-07-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-06

Officer name: Mr Philip John Lamb

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-03

Officer name: Rachel Agorom-Lloyd

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-09

Officer name: Mr Philip John Lamb

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-09

Officer name: Mr Jean Paul Auguste

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-09

Officer name: Rachel Agorom-Lloyd

Documents

View document PDF

Incorporation company

Date: 28 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM CHARLES PROPERTIES LIMITED

VENTA HOUSE 9A PORT ROAD,NEWPORT,NP20 2NS

Number:07180971
Status:ACTIVE
Category:Private Limited Company

DELFRYN LTD

DELFRYN LITTLE GREEN,WORCESTER,WR6 5NH

Number:11211808
Status:ACTIVE
Category:Private Limited Company

DIRECT TO MEDIA LTD

INGRAM HOUSE,NORWICH,NR7 0TA

Number:10039887
Status:ACTIVE
Category:Private Limited Company

HAWKER 4000 LIMITED

53 MILLERS WAY,NOTTINGHAM,NG17 8RF

Number:08715305
Status:ACTIVE
Category:Private Limited Company

NAVARRA GROUP LTD

71 DOWNS WOOD,EPSOM,KT18 5UJ

Number:10161522
Status:ACTIVE
Category:Private Limited Company

RIVIERA SHIPBROKERS LIMITED

187 PRINCES GARDENS,LONDON,W3 0LT

Number:05111209
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