GEOGLOBE LTD

3 Sheen Road, Richmond, TW9 1AD, England
StatusDISSOLVED
Company No.06918492
CategoryPrivate Limited Company
Incorporated28 May 2009
Age15 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 3 months, 27 days

SUMMARY

GEOGLOBE LTD is an dissolved private limited company with number 06918492. It was incorporated 15 years, 1 month, 9 days ago, on 28 May 2009 and it was dissolved 4 years, 3 months, 27 days ago, on 10 March 2020. The company address is 3 Sheen Road, Richmond, TW9 1AD, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-27

Old address: Bishop House Second Cross Road Twickenham Middlesex TW2 5RF England

New address: 3 Sheen Road Richmond TW9 1AD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2016

Action Date: 25 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-25

Old address: Castlewood House 77-91 New Oxford Street Basement Level London London WC1A 1DG

New address: Bishop House Second Cross Road Twickenham Middlesex TW2 5RF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2012

Action Date: 22 May 2012

Category: Address

Type: AD01

Change date: 2012-05-22

Old address: Bishop House 28 Second Cross Road Twickenham Middlesex TW2 5RF United Kingdom

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2012

Action Date: 20 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-20

Old address: Tower 42 25 Old Broad Street London London EC2N 1HN United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2011

Action Date: 13 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-13

Old address: Bishop House 28 Second Cross Road Twickenham Middlesex TW2 5RF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 28 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-28

Officer name: Georg Aspelund Thorkelsson

Documents

View document PDF

Incorporation company

Date: 28 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.E.D CONSULTANTS LTD

BRENTINGBY CHAPELRY MAIN STREET,MELTON MOWBRAY,LE14 4RX

Number:10992813
Status:ACTIVE
Category:Private Limited Company

CC DISTRO LTD

9 WHITTING ROAD,WESTON-SUPER-MARE,BS23 4ED

Number:11410508
Status:ACTIVE
Category:Private Limited Company

ECTON ESTATES COMPANY LIMITED

40 HIGH STREET,MARKET HARBOROUGH,LE16 7NX

Number:01950997
Status:ACTIVE
Category:Private Limited Company

LRC PRODUCTS LIMITED

103-105 BATH ROAD,SLOUGH,SL1 3UH

Number:00698371
Status:ACTIVE
Category:Private Limited Company

MP CAPITAL LIMITED

16 CHEYNE GARDENS,,SW3 5QT

Number:05948110
Status:ACTIVE
Category:Private Limited Company

PALANQUIN TRAVELS LIMITED

CORNER BARN WAUNMYNACH,BRECON,LD3 0TL

Number:03425559
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source