GEEVES MASTERMIND CLUB LTD

86 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.11550915
CategoryPrivate Limited Company
Incorporated04 Sep 2018
Age5 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

GEEVES MASTERMIND CLUB LTD is an active private limited company with number 11550915. It was incorporated 5 years, 9 months, 11 days ago, on 04 September 2018. The company address is 86 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-28

New address: 86 Great Portland Street London W1W 7LT

Old address: 1 Peach Street Wokingham Berkshire RG40 1XJ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-23

Officer name: Garrick Anthony Hedges

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-14

Officer name: Mr Garrick Anthony Hedges

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Vera Aikins

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-31

Officer name: Anna Belinda Poore

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-21

Psc name: Mr Stephen Camilleri

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-21

Psc name: Mr Stephen Camilleri

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-21

Officer name: Mr Stephen John Camilleri

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Camilleri

Change date: 2021-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Camilleri

Change date: 2021-01-21

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-21

Psc name: Mr Stephen Camilleri

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anna Belinda Poore

Change date: 2021-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-21

Officer name: Ms Vera Aikins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-21

New address: 1 Peach Street Wokingham Berkshire RG40 1XJ

Old address: Suite 12 5 High Street C/O Ab&T Maidenhead Berkshire SL6 1JN England

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2021

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-14

Psc name: Mr Steven Camilleri

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Camilleri

Change date: 2020-12-14

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-28

Officer name: Ms Vera Aikins

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vera Aikins

Appointment date: 2020-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-09

Officer name: Ms Anna Belinda Poore

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garrick Hedges

Appointment date: 2020-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-02

Old address: Office 12214 Chynoweth House Trevussome Park Truro TR4 8UM United Kingdom

New address: Suite 12 5 High Street C/O Ab&T Maidenhead Berkshire SL6 1JN

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AAMD

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-20

Capital : 2,100 GBP

Documents

View document PDF

Incorporation company

Date: 04 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPYLICIOUS LIMITED

2 CHEAPSIDE,DERBY,DE1 1BR

Number:07788564
Status:ACTIVE
Category:Private Limited Company

DPS STRETCH CEILINGS UK LTD

134 WILKES AVENUE,WALSALL,WS2 0JL

Number:11180798
Status:ACTIVE
Category:Private Limited Company

ENERGIZER GROUP LIMITED

SWORD HOUSE,HIGH WYCOMBE,HP13 6DG

Number:03937798
Status:ACTIVE
Category:Private Limited Company

GORUR LIMITED

488 -490 CHURCH ROAD,NORHOLT,UB5 5AU

Number:10582668
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOOT PRODUCT DESIGN LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09088925
Status:ACTIVE
Category:Private Limited Company

M7 HOLDING LTD.

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:09626434
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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