GEEQ LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Previous accounting period shortened from 2021-05-25 to 2021-05-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

25/02/2025 February 2020 CURRSHO FROM 26/05/2020 TO 25/05/2020

View Document

25/02/2025 February 2020 PREVSHO FROM 26/05/2019 TO 25/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

25/02/1925 February 2019 PREVSHO FROM 27/05/2018 TO 26/05/2018

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

25/02/1825 February 2018 PREVSHO FROM 28/05/2017 TO 27/05/2017

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 PREVSHO FROM 29/05/2016 TO 28/05/2016

View Document

21/06/1621 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

22/02/1622 February 2016 PREVSHO FROM 30/05/2015 TO 29/05/2015

View Document

28/05/1528 May 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

20/05/1520 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

16/06/1416 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE QUAQUAH / 28/05/2012

View Document

28/05/1228 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE QUAQUAH / 28/05/2012

View Document

03/04/123 April 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 21 WOODCOTE AVENUE THORNTON HEATH CR7 7DH UNITED KINGDOM

View Document

03/06/113 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE QUAQUAH / 18/05/2010

View Document

19/05/0919 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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