GEOLANG 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

30/07/2530 July 2025 NewSatisfaction of charge 057192220001 in full

View Document

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

View Document

20/12/2420 December 2024 Declaration of solvency

View Document

20/12/2420 December 2024 Resolutions

View Document

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

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

18/12/2418 December 2024 Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to 264 Banbury Road Oxford OX2 7DY on 2024-12-18

View Document

12/12/2412 December 2024 Change of details for Geolang Holdings Limited as a person with significant control on 2024-12-05

View Document

11/12/2411 December 2024 Change of details for Geolang Holdings Limited as a person with significant control on 2024-12-05

View Document

06/12/246 December 2024 All of the property or undertaking has been released from charge 057192220001

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 Phillip Richard Underwood 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 2024-02-23 with updates

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

27/12/2327 December 2023 Full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Resolutions

View Document

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

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Resolutions

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

30/11/2330 November 2023 Appointment of Mr Phillip Richard Underwood as a director on 2023-11-29

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 Full accounts made up to 2022-03-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

19/01/2219 January 2022 Full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Registration of charge 057192220001, created on 2021-06-15

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Document

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

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 ANTHONY JOHN MORRIS

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR LEE GILLAM

View Document

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

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

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

View Document

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

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

28/03/1528 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 SECOND FILING WITH MUD 23/02/14 FOR FORM AR01

View Document

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

View Document

23/03/1423 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM THE PINES DELMORE BETHESDA NARBERTH PEMBROKESHIRE SA67 8HE

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY DEBBIE GARSIDE

View Document

28/01/1328 January 2013 SECRETARY APPOINTED MRS KULBINDER JOHAL

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OWEN

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/12/1127 December 2011 DIRECTOR APPOINTED MR STEPHEN WILLIAM OWEN

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COX

View Document

04/03/114 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

27/12/1027 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LEE GILLAM / 23/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM CORNER HOUSE, BARN STREET PORTFIELD HAVERFORDWEST PEMBROKESHIRE SA61 1BW

View Document

31/03/0931 March 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 28/02/07 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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