GEEKAYZ LIMITED
Status | DISSOLVED |
Company No. | 09820457 |
Category | Private Limited Company |
Incorporated | 12 Oct 2015 |
Age | 8 years, 9 months |
Jurisdiction | England Wales |
Dissolution | 10 Sep 2019 |
Years | 4 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
Dissolution application strike off company
Date: 13 Jun 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Elect to keep the directors register information on the public register
Date: 20 Jan 2018
Category: Officers
Sub Category: Register
Type: EH01
Documents
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
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
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
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
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
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
Some Companies
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 |
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 |
PETER HOUSE,MANCHESTER,M1 5AN
Number: | 11772031 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUNDERS FACTORY NORTHCLIFFE HOUSE,LONDON,W8 5EH
Number: | 11356980 |
Status: | ACTIVE |
Category: | Private Limited Company |