GEOLANG LIMITED
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Final Gazette dissolved following liquidation |
20/08/2520 August 2025 New | Final Gazette dissolved following liquidation |
30/07/2530 July 2025 New | Satisfaction of charge 057192220001 in full |
20/05/2520 May 2025 | Return of final meeting in a members' voluntary winding up |
20/12/2420 December 2024 | Declaration of solvency |
20/12/2420 December 2024 | Resolutions |
20/12/2420 December 2024 | Appointment of a voluntary liquidator |
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 |
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 |
12/12/2412 December 2024 | Change of details for Geolang Holdings Limited as a person with significant control on 2024-12-05 |
11/12/2411 December 2024 | Change of details for Geolang Holdings Limited as a person with significant control on 2024-12-05 |
06/12/246 December 2024 | All of the property or undertaking has been released from charge 057192220001 |
04/12/244 December 2024 | Termination of appointment of Adam Stanton Bruce as a director on 2024-12-03 |
04/12/244 December 2024 | Termination of appointment of Phillip Richard Underwood as a director on 2024-12-03 |
04/12/244 December 2024 | Termination of appointment of David Jeffreys Williams as a director on 2024-12-03 |
03/11/243 November 2024 | Appointment of Mr Jonathan David Hall as a director on 2024-11-01 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-23 with updates |
05/01/245 January 2024 | Resolutions |
05/01/245 January 2024 | Resolutions |
27/12/2327 December 2023 | Full accounts made up to 2023-03-31 |
20/12/2320 December 2023 | Resolutions |
20/12/2320 December 2023 | Statement of capital on 2023-12-20 |
20/12/2320 December 2023 | |
20/12/2320 December 2023 | |
20/12/2320 December 2023 | Resolutions |
19/12/2319 December 2023 | Statement of capital following an allotment of shares on 2023-12-19 |
30/11/2330 November 2023 | Appointment of Mr Phillip Richard Underwood as a director on 2023-11-29 |
29/11/2329 November 2023 | Appointment of Mr Adam Stanton Bruce as a director on 2023-11-23 |
27/11/2327 November 2023 | Termination of appointment of Paul John Mcfadden as a director on 2023-11-20 |
13/03/2313 March 2023 | Full accounts made up to 2022-03-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
19/01/2219 January 2022 | Full accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Registration of charge 057192220001, created on 2021-06-15 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
03/10/183 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | ADOPT ARTICLES 04/04/2018 |
10/04/1810 April 2018 | DIRECTOR APPOINTED MR PHILIP ANDREW LEWIS |
10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM CBTC SENGHENNYDD ROAD CARDIFF CF24 4AY WALES |
10/04/1810 April 2018 | DIRECTOR APPOINTED MR ANTHONY JOHN MORRIS |
10/04/1810 April 2018 | APPOINTMENT TERMINATED, DIRECTOR LEE GILLAM |
10/04/1810 April 2018 | APPOINTMENT TERMINATED, SECRETARY LEGAL CLARITY LIMITED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/03/1621 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
09/02/169 February 2016 | APPOINTMENT TERMINATED, SECRETARY KULBINDER JOHAL |
09/02/169 February 2016 | CORPORATE SECRETARY APPOINTED LEGAL CLARITY LIMITED |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/08/1514 August 2015 | REGISTERED OFFICE CHANGED ON 14/08/2015 FROM FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH |
28/03/1528 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
07/01/157 January 2015 | SECOND FILING WITH MUD 23/02/14 FOR FORM AR01 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/03/1423 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/01/1328 January 2013 | REGISTERED OFFICE CHANGED ON 28/01/2013 FROM THE PINES DELMORE BETHESDA NARBERTH PEMBROKESHIRE SA67 8HE |
28/01/1328 January 2013 | APPOINTMENT TERMINATED, SECRETARY DEBBIE GARSIDE |
28/01/1328 January 2013 | SECRETARY APPOINTED MRS KULBINDER JOHAL |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/09/1221 September 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN OWEN |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/02/1229 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/12/1127 December 2011 | DIRECTOR APPOINTED MR STEPHEN WILLIAM OWEN |
08/04/118 April 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COX |
04/03/114 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
27/12/1027 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/03/1024 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR LEE GILLAM / 23/03/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/12/0915 December 2009 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM CORNER HOUSE, BARN STREET PORTFIELD HAVERFORDWEST PEMBROKESHIRE SA61 1BW |
31/03/0931 March 2009 | 28/02/08 TOTAL EXEMPTION FULL |
02/03/092 March 2009 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
02/03/092 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | 28/02/07 TOTAL EXEMPTION FULL |
31/07/0831 July 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
27/04/0727 April 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GEOLANG LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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