GEIMILD LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10921003
CategoryPrivate Limited Company
Incorporated17 Aug 2017
Age6 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 4 months, 5 days

SUMMARY

GEIMILD LTD is an dissolved private limited company with number 10921003. It was incorporated 6 years, 10 months, 13 days ago, on 17 August 2017 and it was dissolved 4 years, 4 months, 5 days ago, on 25 February 2020. The company address is Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-02

Old address: PO Box NR2 4TL 5 Queen Street Norwich Norfolk NR2 4TL United Kingdom

New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2018

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kia Mccabe

Cessation date: 2017-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2018

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lilia Banaag

Notification date: 2017-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-09

Old address: 230 County Road Walton Liverpool L4 5PJ England

New address: PO Box NR2 4TL 5 Queen Street Norwich Norfolk NR2 4TL

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kia Mccabe

Termination date: 2017-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lilia Banaag

Appointment date: 2017-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-11

Old address: Unit 37 Webb Eliss Business Park Woodside Park Rugby Warwickshire CV21 2NP

New address: 230 County Road Walton Liverpool L4 5PJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-28

Old address: 100 Curzon Road Rochdale OL11 2RX United Kingdom

New address: Unit 37 Webb Eliss Business Park Woodside Park Rugby Warwickshire CV21 2NP

Documents

View document PDF

Incorporation company

Date: 17 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMANN NA MARA

LOCHMADDY HOTEL,ISLE OF NORTH UIST,HS6 5AA

Number:SC437242
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DANNY A DELIVERIES LIMITED

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:08906639
Status:ACTIVE
Category:Private Limited Company

KORU LONDON LIMITED

28-30 CRICKLEWOOD BROADWAY,LONDON,NW2 3HD

Number:10914098
Status:ACTIVE
Category:Private Limited Company

RISBOROUGH CARS LTD

115 MEADOWCROFT,AYLESBURY,HP19 9LT

Number:11875661
Status:ACTIVE
Category:Private Limited Company

SERENITY BEAUTY & SKINCARE SALON LTD

UNIT 9 PARC CEFNI,LLANGEFNI,LL77 7PJ

Number:07087464
Status:ACTIVE
Category:Private Limited Company

SYMPATIC GLOBAL LIMITED

2 BROWN STREET,ALDERLEY EDGE,SK9 7EQ

Number:10804777
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