Advanced company searchLink opens in new window

GERONIMO MARKETING & COMMUNICATIONS LIMITED

Company number 03461074

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2018 DS01 Application to strike the company off the register
05 Dec 2017 TM01 Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017
05 Dec 2017 AP01 Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017
09 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
13 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
01 Feb 2016 TM01 Termination of appointment of David Rushton as a director on 31 January 2016
01 Feb 2016 TM01 Termination of appointment of Nigel Guy Howes as a director on 31 January 2016
05 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10
11 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10
16 Sep 2014 AP01 Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014
07 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2014 AP01 Appointment of Mr Nigel Guy Howes as a director on 15 August 2014
29 Aug 2014 AP01 Appointment of Mr David Rushton as a director on 15 August 2014
29 Aug 2014 TM01 Termination of appointment of Andrew George Snuggs as a director on 15 August 2014
29 Aug 2014 AP01 Appointment of Mr Andrew Martin Blundell as a director on 15 August 2014
29 Aug 2014 AD01 Registered office address changed from 5Th Floor 21 Dartmouth Street London SW1H 9BP United Kingdom to Communisis House Manston Lane Leeds LS15 8AH on 29 August 2014
29 Aug 2014 AP03 Appointment of Sarah Louise Caddy as a secretary on 15 August 2014
08 Aug 2014 AD01 Registered office address changed from Alexandra House St. Johns Street Salisbury Wiltshire SP1 2SB to 5Th Floor 21 Dartmouth Street London SW1H 9BP on 8 August 2014
05 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10