GEOFFREY CRAIG LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
08/05/258 May 2025 | Application to strike the company off the register |
16/11/2416 November 2024 | Confirmation statement made on 2024-11-04 with no updates |
26/09/2426 September 2024 | |
26/09/2426 September 2024 | |
26/09/2426 September 2024 | |
26/09/2426 September 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
29/04/2429 April 2024 | Appointment of Mr Paul William Feeney as a director on 2024-04-19 |
29/04/2429 April 2024 | Termination of appointment of Richard James Skerritt as a director on 2024-04-19 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-04 with no updates |
20/10/2320 October 2023 | |
20/10/2320 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
20/10/2320 October 2023 | |
20/10/2320 October 2023 | |
26/09/2326 September 2023 | |
26/09/2326 September 2023 | |
26/09/2326 September 2023 | |
09/01/239 January 2023 | Registered office address changed from First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU United Kingdom to Skerritt House 23 Coleridge Street Hove BN3 5AB on 2023-01-09 |
12/12/2212 December 2022 | Confirmation statement made on 2022-11-04 with updates |
19/10/2219 October 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
09/04/229 April 2022 | Resolutions |
09/04/229 April 2022 | Memorandum and Articles of Association |
09/04/229 April 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with updates |
15/10/2115 October 2021 | Confirmation statement made on 2021-09-27 with no updates |
13/07/2113 July 2021 | Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU on 2021-07-13 |
12/07/2112 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/07/2013 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
18/07/1918 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
27/09/1827 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | DIRECTOR APPOINTED FRANCES ANNE CRAIG |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES |
27/09/1727 September 2017 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CRAIG |
27/09/1727 September 2017 | CESSATION OF GEOFFREY ALAN CRAIG AS A PSC |
29/06/1729 June 2017 | DIRECTOR APPOINTED MR KEVIN IAN HERRINGTON |
29/06/1729 June 2017 | DIRECTOR APPOINTED GRANT CHARLES RUDGE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/10/1529 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
19/12/1419 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
13/10/1413 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
01/10/141 October 2014 | SUB-DIVISION 23/06/14 |
30/06/1430 June 2014 | 01/06/14 STATEMENT OF CAPITAL GBP 2 |
09/12/139 December 2013 | CURRSHO FROM 30/09/2014 TO 31/03/2014 |
27/09/1327 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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