GEEKAYZ LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1913 June 2019 APPLICATION FOR STRIKING-OFF

View Document

30/04/1930 April 2019 CESSATION OF MUHAMMED HAMZA SHAIKH AS A PSC

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY MUHAMMED SHAIKH

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MS. SAIMA ISLAM

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD SAMAR

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMED HAMZA SHAIKH

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

03/09/183 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CESSATION OF SAIMA ISLAM AS A PSC

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR MUHAMMAD FAHAD SAMAR

View Document

30/07/1830 July 2018 SECRETARY APPOINTED MR MUHAMMED HAMZA SHAIKH

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR SAIMA ISLAM

View Document

21/04/1821 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAIMA ISLAM / 21/04/2018

View Document

21/04/1821 April 2018 REGISTERED OFFICE CHANGED ON 21/04/2018 FROM 86-90 PAUL STREET 3RD FLOOR LONDON EC2A 4NE ENGLAND

View Document

21/04/1821 April 2018 PSC'S CHANGE OF PARTICULARS / MRS SAIMA ISLAM / 21/04/2018

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

20/01/1820 January 2018 REGISTERED OFFICE CHANGED ON 20/01/2018 FROM 300 CAPWORTH STREET LONDON E10 7BG UNITED KINGDOM

View Document

20/01/1820 January 2018 APPOINTMENT TERMINATED, SECRETARY FATIMA AHMAD

View Document

20/01/1820 January 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

11/07/1711 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

21/10/1521 October 2015 SECRETARY APPOINTED MS FATIMA AHMAD

View Document

12/10/1512 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company