GEORDIAN LIMITED

Company Documents

DateDescription
27/01/2327 January 2023 Final Gazette dissolved following liquidation

View Document

27/01/2327 January 2023 Final Gazette dissolved following liquidation

View Document

27/10/2227 October 2022 Return of final meeting in a members' voluntary winding up

View Document

05/10/205 October 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/09/2019 September 2020 REGISTERED OFFICE CHANGED ON 19/09/2020 FROM 168 CHURCH ROAD HOVE BN3 2DL ENGLAND

View Document

26/08/2026 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/07/2030 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 ALTER ARTICLES 07/11/2018

View Document

13/08/1913 August 2019 07/11/18 STATEMENT OF CAPITAL GBP 278

View Document

13/08/1913 August 2019 ARTICLES OF ASSOCIATION

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR SALEEM AL RAIS / 29/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / SALEEM ALRAIS / 29/01/2019

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 12-13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/04/161 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

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

View Accounts

09/01/139 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HASTILOW

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED SALEEM ALRAIS

View Document

28/03/1228 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY DAVID GORDON-DEAN

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY SS SECRETARIAT LIMITED

View Document

16/12/1116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/12/1115 December 2011 CORPORATE SECRETARY APPOINTED SS SECRETARIAT LIMITED

View Document

15/12/1115 December 2011 AUDITOR'S RESIGNATION

View Document

13/12/1113 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON-DEAN

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM MARKET HOUSE 21 LENTEN STREET ALTON HAMPSHIRE GU341HG ENGLAND

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR RUFUS GORDON-DEAN

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY SHARON WALVIN

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MICHAEL STANLEY HASTILOW

View Document

29/11/1129 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/08/1115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/05/116 May 2011 DIRECTOR APPOINTED CAPTAIN RUFUS JOHN GORDON-DEAN

View Document

29/03/1129 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/03/118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON SEROJANI WALVIN / 24/02/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE JOHN GORDON-DEAN / 24/02/2011

View Document

24/02/1124 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID GEORGE JOHN GORDON-DEAN / 24/02/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM WESTBROOKE 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN

View Document

26/03/1026 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 PREVSHO FROM 05/04/2009 TO 31/03/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 18/03/06; NO CHANGE OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0412 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: C/O FAIRCHILD GREIG & WELLS 10 GREAT JAMES STREET LONDON WC1N 3DQ

View Document

29/03/0229 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

10/10/9610 October 1996 REGISTERED OFFICE CHANGED ON 10/10/96 FROM: HATCHETT JONES & KIDGELL 131 MIDDLESEX STREET LONDON E1 7JF

View Document

24/03/9624 March 1996 RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

16/03/9516 March 1995 RETURN MADE UP TO 18/03/95; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 18/03/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

22/03/9322 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 18/03/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

10/06/9210 June 1992 ALTER MEM AND ARTS 22/05/92

View Document

20/03/9220 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

05/04/915 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 18/03/91; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

09/05/899 May 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

19/10/8819 October 1988 REGISTERED OFFICE CHANGED ON 19/10/88 FROM: 8 THE CRESCENT MINORIES LONDON EC3N 2LY

View Document

23/03/8823 March 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

22/05/8722 May 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

04/06/864 June 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

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