GEOMANTIS CORPORATION LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-11-30

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Confirmation statement made on 2020-11-25 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/07/1930 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM OFFICE 14 10-12 BACHES STREET LONDON N1 6DL UNITED KINGDOM

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANNS GOVENDER

View Document

21/04/1621 April 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR CARLOS MARIO VALDERRAMA RENDON

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM NKP HOUSE 3RD FLOOR FRONT 93-95 BOROUGH HIGH STREET LONDON SE1 1NL

View Document

07/01/157 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/02/1424 February 2014 APPOINTMENT TERMINATED, SECRETARY GAC SECRETARY LIMITED

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR JILLIAN JAMES

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MS ANNS GOVENDER

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM SUITE G5 RINGSTEAD BUSINESS CENTRE SPENCER STREET RINGSTEAD NORTHAMPTONSHIRE NN14 4BX UNITED KINGDOM

View Document

17/02/1417 February 2014 CORPORATE SECRETARY APPOINTED GAC SECRETARY LIMITED

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, SECRETARY IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED

View Document

25/11/1325 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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