Advanced company searchLink opens in new window

24 GEOMETRIC LTD

Company number 06338882

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2015 DS01 Application to strike the company off the register
18 Dec 2013 AC92 Restoration by order of the court
05 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2012 DS01 Application to strike the company off the register
14 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
Statement of capital on 2012-08-14
  • GBP 20
31 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
23 May 2012 AA01 Previous accounting period extended from 31 August 2011 to 31 December 2011
19 Sep 2011 CH01 Director's details changed for Mr Timothy Richard Macfarlane on 19 September 2011
19 Sep 2011 CH03 Secretary's details changed for Dr Rachel Catherine Macfarlane on 19 September 2011
30 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
30 Aug 2011 AD01 Registered office address changed from 16B North Villas Camden Town London NW1 9BJ on 30 August 2011
26 May 2011 AA Total exemption small company accounts made up to 31 August 2010
31 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Timothy Richard Macfarlane on 1 October 2009
28 May 2010 AA Total exemption small company accounts made up to 31 August 2009
05 Sep 2009 363a Return made up to 09/08/09; full list of members
05 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
08 Oct 2008 363a Return made up to 09/08/08; full list of members
08 Oct 2008 288c Secretary's change of particulars / rachel macfarlane / 01/07/2008
08 Oct 2008 288c Director's change of particulars / timothy macfarlane / 01/07/2008
11 Sep 2008 287 Registered office changed on 11/09/2008 from st johns house sharow lane sharon ripon north yorkshire HG4 5BN
28 Sep 2007 287 Registered office changed on 28/09/07 from: 58 effra court brixton hill london SW2 1RB