GEODESIC STRATEGIES LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM SUITE 3, 5TH FLOOR, ORBIT HOUSE, ALBERT STREET ECCLES GREATER MANCHESTER M30 0BL ENGLAND

View Document

08/05/188 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

30/08/1730 August 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM SUITE 1, DEANWAY TECHNOLOGY BUILDING 2 MANCHESTER ROAD HANDFORTH WILMSLOW CHESHIRE SK9 3HW

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 61 BODDENS HILL ROAD HEATON MERSEY STOCKPORT SK4 2DG

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM SUITE 1, DEANWAY TECHNOLOGY BUILDING 2 DEANWAY TRADING ESTATE, WILMSLOW ROAD HANDFORTH WILMSLOW CHESHIRE SK9 3HW ENGLAND

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TIM GASKINS / 01/09/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR IAN CHRISTOPHER SELLMAN

View Document

14/02/1314 February 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAN SELLMAN

View Document

06/09/126 September 2012 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