- Company Overview for GEOMARINE LIMITED (09953835)
- Filing history for GEOMARINE LIMITED (09953835)
- People for GEOMARINE LIMITED (09953835)
- More for GEOMARINE LIMITED (09953835)
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 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2023 | DS01 | Application to strike the company off the register | |
08 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
15 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
29 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
06 Aug 2021 | TM01 | Termination of appointment of Ian Gilmour as a director on 6 August 2021 | |
19 May 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
04 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
06 Feb 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
20 Apr 2018 | TM01 | Termination of appointment of Robert Hugh Martin as a director on 7 April 2018 | |
12 Mar 2018 | PSC07 | Cessation of Garenne Construction Group Limited as a person with significant control on 12 March 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from Unit 12 Crow Arch Lane Industrial Estate Crow Arch Lane Ringwood Hampshire BH24 1PD England to 1st Floor, Bowman House 2/10 Bridge Street Reading RG1 2LU on 12 February 2018 | |
18 Jan 2018 | PSC01 | Notification of Stuart John Falla as a person with significant control on 18 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
18 Oct 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr Robert Hugh Martin as a director on 1 July 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from Unit 15, Westlink Belbins Business Park Cupernham Lane Romsey Hampshire SO51 7JF United Kingdom to Unit 12 Crow Arch Lane Industrial Estate Crow Arch Lane Ringwood Hampshire BH24 1PD on 17 March 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
22 Jun 2016 | AA01 | Current accounting period extended from 31 January 2017 to 30 June 2017 | |
18 Apr 2016 | CERTNM |
Company name changed garenne civil engineering LIMITED\certificate issued on 18/04/16
|