Advanced company searchLink opens in new window

GEOTRACE DATA INTEGRATION SERVICES LIMITED

Company number 02912810

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 17 November 2021
15 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 17 November 2020
19 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 17 November 2019
25 Feb 2019 600 Appointment of a voluntary liquidator
21 Feb 2019 LIQ10 Removal of liquidator by court order
12 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 17 November 2018
21 May 2018 TM01 Termination of appointment of Leslie James Mitchell as a director on 8 May 2018
25 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 17 November 2017
20 Sep 2017 AD01 Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017
28 Dec 2016 4.20 Statement of affairs with form 4.19
06 Dec 2016 AD01 Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 48 Warwick Street London W1B 5NL on 6 December 2016
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2016 600 Appointment of a voluntary liquidator
02 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-18
02 Nov 2016 TM01 Termination of appointment of William Stanley Schrom as a director on 28 October 2016
11 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
23 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000
04 Jun 2015 AA Full accounts made up to 31 December 2014
31 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
24 Jul 2014 CH01 Director's details changed for Mr. William Stanley Schrom on 1 July 2011
04 Jun 2014 AA Full accounts made up to 31 December 2013
20 Mar 2014 CH01 Director's details changed for Leslie James Mitchell on 20 March 2014
22 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders