GEEK WAREHOUSE WORKERS LIMITED
Status | LIQUIDATION |
Company No. | 10402019 |
Category | Private Limited Company |
Incorporated | 29 Sep 2016 |
Age | 7 years, 8 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Liquidation voluntary statement of affairs
Date: 29 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Termination director company
Date: 07 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09948662 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 GROSVENOR STREET,LONDON,W1K 4QW
Number: | 10233525 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
11 FINKLE STREET,RICHMOND,DL10 4QA
Number: | 11650012 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES,TETBURY,GL8 8XW
Number: | 03268328 |
Status: | ACTIVE |
Category: | Private Limited Company |