GELD LTD

International House International House, London, E13 9PJ, England
StatusDISSOLVED
Company No.09013208
CategoryPrivate Limited Company
Incorporated28 Apr 2014
Age10 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution28 Feb 2021
Years3 years, 4 months, 8 days

SUMMARY

GELD LTD is an dissolved private limited company with number 09013208. It was incorporated 10 years, 2 months, 10 days ago, on 28 April 2014 and it was dissolved 3 years, 4 months, 8 days ago, on 28 February 2021. The company address is International House International House, London, E13 9PJ, England.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 28 Nov 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 08 Apr 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 02 Apr 2019

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-19

Old address: , Office 7 35-37 Ludgate Hill, London, EC4M 7JN

New address: International House 776-778 Barking Road London E13 9PJ

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Seamus Mcart

Cessation date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seamus Mc Art

Termination date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seamus Mc Art

Appointment date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-26

Officer name: Mr Jamie Johnston

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Morris

Termination date: 2016-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Johnston

Appointment date: 2016-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-07

Old address: , 196 High Road, London, N22 8HH, England

New address: International House 776-778 Barking Road London E13 9PJ

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Morris

Appointment date: 2015-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Paul Adam

Termination date: 2015-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-03

Old address: , 22 York Street, Broadstairs, Kent, CT10 1PB, England

New address: International House 776-778 Barking Road London E13 9PJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-04

Old address: , 5 Sea Court the Passage, Margate, CT9 1AF

New address: International House 776-778 Barking Road London E13 9PJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Incorporation company

Date: 28 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED DRAINS LTD

161 LEY STREET,ILFORD,IG1 4BL

Number:06516533
Status:ACTIVE
Category:Private Limited Company
Number:07780170
Status:ACTIVE
Category:Private Limited Company

JOHNSON & STARLEY LIMITED

RHOSILI ROAD,NORTHAMPTON,NN4 7LZ

Number:00185924
Status:ACTIVE
Category:Private Limited Company

SLK HR CONSULTANCY LTD

21 ETTINGTON ROAD,BIRMINGHAM,B6 6ES

Number:11611368
Status:ACTIVE
Category:Private Limited Company

THE FAIRWAYS (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED

5 LATCHFORD PLACE,HEMEL HEMPSTEAD,HP1 1AB

Number:04307974
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE GOOD THING ABOUT LIMITED

1386 LONDON ROAD,LEIGH-ON-SEA,SS9 2UJ

Number:08525797
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