GEOMARINE LIMITED

1st Floor, Bowman House 1st Floor, Bowman House, Reading, RG1 2LU, England
StatusDISSOLVED
Company No.09953835
CategoryPrivate Limited Company
Incorporated15 Jan 2016
Age8 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years9 months, 17 days

SUMMARY

GEOMARINE LIMITED is an dissolved private limited company with number 09953835. It was incorporated 8 years, 4 months, 17 days ago, on 15 January 2016 and it was dissolved 9 months, 17 days ago, on 15 August 2023. The company address is 1st Floor, Bowman House 1st Floor, Bowman House, Reading, RG1 2LU, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Gilmour

Termination date: 2021-08-06

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 07 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hugh Martin

Termination date: 2018-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-12

Psc name: Garenne Construction Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

New address: 1st Floor, Bowman House 2/10 Bridge Street Reading RG1 2LU

Old address: Unit 12 Crow Arch Lane Industrial Estate Crow Arch Lane Ringwood Hampshire BH24 1PD England

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart John Falla

Notification date: 2018-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Hugh Martin

Appointment date: 2017-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

New address: Unit 12 Crow Arch Lane Industrial Estate Crow Arch Lane Ringwood Hampshire BH24 1PD

Old address: Unit 15, Westlink Belbins Business Park Cupernham Lane Romsey Hampshire SO51 7JF United Kingdom

Change date: 2017-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jun 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-06-30

Documents

View document PDF

Certificate change of name company

Date: 18 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed garenne civil engineering LIMITED\certificate issued on 18/04/16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-21

Officer name: Mr Ian Gilmour

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-21

Officer name: Mr Matthew Keith Brooks

Documents

View document PDF

Incorporation company

Date: 15 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 ALARMS LIMITED

37-38 MARKET STREET,COUNTY DURHAM,DL17 8JH

Number:05345120
Status:ACTIVE
Category:Private Limited Company

CLEAR DESK LTD

28 - 30 UNION STREET,MAIDSTONE,ME14 1ED

Number:11550205
Status:ACTIVE
Category:Private Limited Company

ESCAPE (DERBY) LTD

6 EMPRESS AVENUE,PRESTON,PR2 8JT

Number:10314419
Status:ACTIVE
Category:Private Limited Company

MARTIN FOWLER ROOFING LIMITED

2 HAYNE BARTON COTTAGES,CULLOMPTON,EX15 1QW

Number:09621266
Status:LIQUIDATION
Category:Private Limited Company

MIKE CORBY HOLDINGS LIMITED

WHELCO PLACE,WIGAN,WN5 8DB

Number:01567399
Status:ACTIVE
Category:Private Limited Company

TENACITY XV LIMITED

105 YORKLAND AVENUE,WELLING,DA16 2LQ

Number:10434369
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