ROOTS GEO LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/08/2419 August 2024 Appointment of a voluntary liquidator

View Document

19/08/2419 August 2024 Removal of liquidator by court order

View Document

13/05/2413 May 2024 Liquidators' statement of receipts and payments to 2024-03-20

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Appointment of a voluntary liquidator

View Document

03/04/233 April 2023 Registered office address changed from 26 Chalkland Rise Brighton BN2 6RH United Kingdom to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 2023-04-03

View Document

03/04/233 April 2023 Statement of affairs

View Document

03/04/233 April 2023 Resolutions

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

23/11/2223 November 2022 Previous accounting period shortened from 2021-11-30 to 2021-11-29

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/12/184 December 2018 DIRECTOR APPOINTED MISS IZABELA BONCZAK

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IZABELA BONCZAK

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRZYSZTOF KADZIELEWSKI

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / DR PETER ROBERT MILLIS / 04/12/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLA CAROLINE MILLIS / 04/12/2018

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR KRZYSZTOF KADZIELEWSKI

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

26/11/1826 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information