GEOLANG HOLDINGS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewFinal Gazette dissolved following liquidation

View Document

20/08/2520 August 2025 NewFinal Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Return of final meeting in a members' voluntary winding up

View Document

20/12/2420 December 2024 Appointment of a voluntary liquidator

View Document

20/12/2420 December 2024 Declaration of solvency

View Document

20/12/2420 December 2024 Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to 264 Banbury Road Oxford OX2 7DY on 2024-12-20

View Document

20/12/2420 December 2024 Resolutions

View Document

18/12/2418 December 2024 Registered office address changed from 22 Great James Street London WC1N 3ES England to 264 Banbury Road Oxford OX2 7DY on 2024-12-18

View Document

04/12/244 December 2024 Termination of appointment of Phillip Richard Underwood as a director on 2024-12-03

View Document

04/12/244 December 2024 Termination of appointment of Adam Stanton Bruce as a director on 2024-12-03

View Document

04/12/244 December 2024 Termination of appointment of David Jeffreys Williams as a director on 2024-12-03

View Document

03/11/243 November 2024 Appointment of Mr Jonathan David Hall as a director on 2024-11-01

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Statement of capital on 2023-12-20

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023

View Document

04/12/234 December 2023 Appointment of Mr Phillip Richard Underwood as a director on 2023-11-28

View Document

29/11/2329 November 2023 Appointment of Mr Adam Stanton Bruce as a director on 2023-11-23

View Document

27/11/2327 November 2023 Termination of appointment of Paul John Mcfadden as a director on 2023-11-20

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORRIS

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR DAVID JEFFREYS WILLIAMS

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

05/03/205 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/02/2019

View Document

11/02/2011 February 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR PAUL JOHN MCFADDEN

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP LEWIS

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS

View Document

05/03/195 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 56965.04

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 SUB-DIVISION 04/04/18

View Document

19/04/1819 April 2018 ADOPT ARTICLES 04/04/2018

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY LEGAL CLARITY LIMITED

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM CBTC SENGHENNYDD ROAD CARDIFF CF24 4AY WALES

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR MICHAEL JOSEPH STEVENS

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR PHILIP ANDREW LEWIS

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR ANTHONY JOHN MORRIS

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEARWATER GROUP PLC

View Document

10/04/1810 April 2018 CESSATION OF DEBBIE ANNETTE GARSIDE AS A PSC

View Document

10/04/1810 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/02/2017

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SLEIGH

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAKE

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR NITIN JAIN

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR MASROOR AHMAD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

07/02/187 February 2018 23/12/17 STATEMENT OF CAPITAL GBP 57640.0395

View Document

07/02/187 February 2018 30/11/16 STATEMENT OF CAPITAL GBP 56316.8995

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR NITIN SINGHAL

View Document

07/04/167 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 24/11/15 STATEMENT OF CAPITAL GBP 25441.97

View Document

19/02/1619 February 2016 ADOPT ARTICLES 23/06/2015

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR NITIN DASS JAIN

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR NITIN SINGHAL

View Document

09/02/169 February 2016 CORPORATE SECRETARY APPOINTED LEGAL CLARITY LIMITED

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, SECRETARY KULBINDER JOHAL

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH

View Document

23/07/1523 July 2015 12/06/15 STATEMENT OF CAPITAL GBP 53551.28

View Document

16/04/1516 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 26/01/15 STATEMENT OF CAPITAL GBP 53125

View Document

12/01/1512 January 2015 ADOPT ARTICLES 12/12/2014

View Document

11/01/1511 January 2015 24/03/14 STATEMENT OF CAPITAL GBP 51600

View Document

11/01/1511 January 2015 13/03/14 STATEMENT OF CAPITAL GBP 51550

View Document

11/01/1511 January 2015 06/05/14 STATEMENT OF CAPITAL GBP 51700

View Document

11/01/1511 January 2015 24/10/14 STATEMENT OF CAPITAL GBP 52900.00

View Document

11/01/1511 January 2015 25/07/14 STATEMENT OF CAPITAL GBP 52800.00

View Document

07/01/157 January 2015 SECOND FILING WITH MUD 28/02/14 FOR FORM AR01

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 22/11/13 STATEMENT OF CAPITAL GBP 50900

View Document

23/09/1423 September 2014 SECOND FILING FOR FORM SH01

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MR MASROOR AHMAD

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR CARLOS DE POMMES

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR STEPHEN CLYDE LAKE

View Document

28/03/1428 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/02/1420 February 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/02/1420 February 2014 CONSOLIDATION SUB-DIVISION 28/01/14

View Document

20/02/1420 February 2014 REREG PLC TO PRI; RES02 PASS DATE:20/02/2014

View Document

20/02/1420 February 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

17/02/1417 February 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

23/01/1423 January 2014 13/01/14 STATEMENT OF CAPITAL GBP 501500

View Document

23/01/1423 January 2014 29/10/13 STATEMENT OF CAPITAL GBP 50700

View Document

23/01/1423 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/134 March 2013 APPLICATION COMMENCE BUSINESS

View Document

04/03/134 March 2013 COMMENCE BUSINESS AND BORROW

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information