GEEK WAREHOUSE WORKERS LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusLIQUIDATION
Company No.10402019
CategoryPrivate Limited Company
Incorporated29 Sep 2016
Age7 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

GEEK WAREHOUSE WORKERS LIMITED is an liquidation private limited company with number 10402019. It was incorporated 7 years, 8 months, 11 days ago, on 29 September 2016. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Dec 2023

Action Date: 12 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Dec 2022

Action Date: 12 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2021

Action Date: 12 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2021

Action Date: 12 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Dec 2019

Action Date: 12 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jan 2019

Action Date: 12 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2017

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pops Joan Arpon

Appointment date: 2016-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-04

Officer name: Maricel Tribeles

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

Change date: 2017-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Ms Maricel Tribeles

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-02

Officer name: Terry Mahoney

Documents

View document PDF

Termination director company

Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Maricel Tribeles

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Ms Maricel Tribeles

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 29 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNE DWIGHT LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09948662
Status:ACTIVE
Category:Private Limited Company

HLX LTD

26 GROSVENOR STREET,LONDON,W1K 4QW

Number:10233525
Status:ACTIVE
Category:Private Limited Company

MISS MUSCLE LTD

15 CUNNINGHAM AVENUE,AXMINSTER,EX13 5HE

Number:11490273
Status:ACTIVE
Category:Private Limited Company

OXFORD COLLEGE OF INTERNATIONAL TRADE LIMITED

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11167924
Status:ACTIVE
Category:Private Limited Company

PARKINSON TM LTD

11 FINKLE STREET,RICHMOND,DL10 4QA

Number:11650012
Status:ACTIVE
Category:Private Limited Company

THE DECORATOR SOURCE LIMITED

THE STABLES,TETBURY,GL8 8XW

Number:03268328
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