Advanced company searchLink opens in new window

GEOMARI LTD

Company number 09637865

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)
02 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2022 PSC01 Notification of Vasile Flocea as a person with significant control on 1 June 2020
19 Apr 2022 TM01 Termination of appointment of Georgel Vasile Sopon as a director on 1 June 2020
19 Apr 2022 AP01 Appointment of Mr Vasile Flocea as a director on 1 June 2020
19 Apr 2022 PSC07 Cessation of Georgel Sopon as a person with significant control on 1 June 2020
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
30 May 2020 AA Micro company accounts made up to 30 June 2019
06 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
13 Apr 2019 AD01 Registered office address changed from 102 Lordship Lane London N17 7QH England to 101 Wanstead Park Road Ilford IG1 3th on 13 April 2019
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
20 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
20 Jan 2018 AA Micro company accounts made up to 30 June 2017
11 Sep 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
18 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
20 Jul 2016 AD01 Registered office address changed from Flat B, 142 Mount Pleasant Road London N17 6th England to 102 Lordship Lane London N17 7QH on 20 July 2016
15 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted