GELLER INDEMNITY SERVICES LTD

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

13/04/1613 April 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA GELLER / 07/05/2015

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE GELLER / 07/05/2015

View Document

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

06/05/156 May 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM
49A HIGH STREET
RUISLIP
MIDDX
HA4 7BD

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/04/138 April 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

22/08/1222 August 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

15/02/1115 February 2011 COMPANY NAME CHANGED GELLER CONSULTING LTD CERTIFICATE ISSUED ON 15/02/11

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MRS BRENDA GELLER

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR MAURICE GELLER

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

02/02/112 February 2011 COMPANY NAME CHANGED TRICKLEGOOD LIMITED CERTIFICATE ISSUED ON 02/02/11

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

10/01/1110 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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