GEEKAYZ LIMITED

Kemp House Kemp House, London, EC1V 2NX, England
StatusDISSOLVED
Company No.09820457
CategoryPrivate Limited Company
Incorporated12 Oct 2015
Age8 years, 9 months
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 10 months, 2 days

SUMMARY

GEEKAYZ LIMITED is an dissolved private limited company with number 09820457. It was incorporated 8 years, 9 months ago, on 12 October 2015 and it was dissolved 4 years, 10 months, 2 days ago, on 10 September 2019. The company address is Kemp House Kemp House, London, EC1V 2NX, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muhammed Hamza Shaikh

Termination date: 2019-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammed Hamza Shaikh

Cessation date: 2019-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Saima Islam

Appointment date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Fahad Samar

Termination date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-26

Old address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2018

Action Date: 04 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammed Hamza Shaikh

Notification date: 2018-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saima Islam

Termination date: 2018-07-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Muhammed Hamza Shaikh

Appointment date: 2018-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Fahad Samar

Appointment date: 2018-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Saima Islam

Cessation date: 2018-07-30

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-21

Officer name: Mrs Saima Islam

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2018

Action Date: 21 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-21

Psc name: Mrs Saima Islam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2018

Action Date: 21 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-21

Old address: 86-90 Paul Street 3rd Floor London EC2A 4NE England

New address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-22

Old address: 86-90 Paul Street London EC2A 4NE England

New address: 86-90 Paul Street 3rd Floor London EC2A 4NE

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 20 Jan 2018

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fatima Ahmad

Termination date: 2018-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2018

Action Date: 20 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-20

Old address: 300 Capworth Street London E10 7BG United Kingdom

New address: 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Fatima Ahmad

Appointment date: 2015-10-21

Documents

View document PDF

Incorporation company

Date: 12 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARE BAKER LTD

72 GREAT SUFFOLK STREET,LONDON,SE1 0BL

Number:11107660
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EMERALD CONSTRUCTION & CIVIL ENGINEERING LIMITED

5 ST. DENYS ROAD,SOUTHAMPTON,SO17 2GN

Number:08467096
Status:ACTIVE
Category:Private Limited Company

I HEART MY LIFE LIMITED

41 MIMOSA STREET,LONDON,SW6 4DS

Number:09518779
Status:ACTIVE
Category:Private Limited Company

MANAGEMENT SUPPORT SOLUTIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:07961646
Status:ACTIVE
Category:Private Limited Company

PETRA INTERNATIONAL LIMITED

PETER HOUSE,MANCHESTER,M1 5AN

Number:11772031
Status:ACTIVE
Category:Private Limited Company

SUPERWORKS LIMITED

FOUNDERS FACTORY NORTHCLIFFE HOUSE,LONDON,W8 5EH

Number:11356980
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