GEON RECRUITMENT LTD
Status | DISSOLVED |
Company No. | 10234343 |
Category | Private Limited Company |
Incorporated | 16 Jun 2016 |
Age | 8 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2024 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 10 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary removal of liquidator by court
Date: 13 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
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
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
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
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
Liquidation voluntary statement of affairs
Date: 07 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
CARLTON PARK HOUSE, CARLTON PARK INDUSTRIAL ESTATE,SAXMUNDHAM,IP17 2NL
Number: | 11040136 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 BLOCK 23, BELGRAVE STREET,BELLSHILL,ML4 3NP
Number: | SC488482 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NEWTON TERRACE,GLASGOW,G3 7PJ
Number: | SC419344 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 12 BENTALLS SHOPPING CENTRE, COLCHESTER ROAD,MALDON,CM9 4GD
Number: | 06814475 |
Status: | ACTIVE |
Category: | Private Limited Company |
B.C.L. HOUSE PAVILION BUSINESS PARK,LEEDS,LS12 6AJ
Number: | 08608618 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP
Number: | 07178821 |
Status: | ACTIVE |
Category: | Private Limited Company |