GEON RECRUITMENT LTD

Bulman House Regent Centre Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS
StatusDISSOLVED
Company No.10234343
CategoryPrivate Limited Company
Incorporated16 Jun 2016
Age8 years, 22 days
JurisdictionEngland Wales
Dissolution10 May 2024
Years1 month, 29 days

SUMMARY

GEON RECRUITMENT LTD is an dissolved private limited company with number 10234343. It was incorporated 8 years, 22 days ago, on 16 June 2016 and it was dissolved 1 month, 29 days ago, on 10 May 2024. The company address is Bulman House Regent Centre Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS.



Company Fillings

Gazette dissolved liquidation

Date: 10 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 13 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Feb 2023

Action Date: 09 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2022

Action Date: 09 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2021

Action Date: 09 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-15

Old address: 1 st James Gate Newcastle upon Tyne NE1 4AD

New address: Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2020

Action Date: 09 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

Old address: Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England

New address: 1 st James Gate Newcastle upon Tyne NE1 4AD

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor John Dudgeon

Appointment date: 2017-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Stead

Termination date: 2017-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2017

Action Date: 03 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102343430001

Charge creation date: 2017-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-14

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England

New address: Clavering House Clavering Place Newcastle upon Tyne NE1 3NG

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-12

Officer name: Ms Nadia Scott

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 03 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Dudgeon

Termination date: 2016-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 03 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stead

Termination date: 2016-07-03

Documents

View document PDF

Incorporation company

Date: 16 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS COLBY LIMITED

CARLTON PARK HOUSE, CARLTON PARK INDUSTRIAL ESTATE,SAXMUNDHAM,IP17 2NL

Number:11040136
Status:ACTIVE
Category:Private Limited Company

H.P. TRANSPORT (SCOTLAND) LTD

UNIT 3 BLOCK 23, BELGRAVE STREET,BELLSHILL,ML4 3NP

Number:SC488482
Status:ACTIVE
Category:Private Limited Company

JUST LENDING SCOTLAND LIMITED

10 NEWTON TERRACE,GLASGOW,G3 7PJ

Number:SC419344
Status:ACTIVE
Category:Private Limited Company

KAM DESIGN SOLUTIONS LIMITED

OFFICE 12 BENTALLS SHOPPING CENTRE, COLCHESTER ROAD,MALDON,CM9 4GD

Number:06814475
Status:ACTIVE
Category:Private Limited Company

LED SWITCH LIMITED

B.C.L. HOUSE PAVILION BUSINESS PARK,LEEDS,LS12 6AJ

Number:08608618
Status:ACTIVE
Category:Private Limited Company

RAJ MEDICAL SERVICES LIMITED

6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP

Number:07178821
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