Download leads from Nexok and grow your business. Find out more

Geomantix Limited

Documents

Total Documents68
Total Pages211

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off
4 June 2013Final Gazette dissolved via voluntary strike-off
6 May 2013Registered office address changed from 35 Ivydene Knaphill Woking Surrey GU21 2TA United Kingdom on 6 May 2013
6 May 2013Registered office address changed from 35 Ivydene Knaphill Woking Surrey GU21 2TA United Kingdom on 6 May 2013
6 May 2013Registered office address changed from 35 Ivydene Knaphill Woking Surrey GU21 2TA United Kingdom on 6 May 2013
19 February 2013First Gazette notice for voluntary strike-off
19 February 2013First Gazette notice for voluntary strike-off
12 February 2013Application to strike the company off the register
12 February 2013Application to strike the company off the register
14 December 2012Total exemption small company accounts made up to 31 March 2012
14 December 2012Total exemption small company accounts made up to 31 March 2012
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 100
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 100
8 February 2012Registered office address changed from 35 Ivydene Knaphill Woking Surrey GU21 2TA United Kingdom on 8 February 2012
8 February 2012Termination of appointment of Jenny Susanne Bond as a secretary on 8 February 2012
8 February 2012Appointment of Valerie Harris as a secretary
8 February 2012Director's details changed for Mr Andrew John Harris on 8 February 2012
8 February 2012Registered office address changed from Scenic House, 54 Wilmot Way Banstead Surrey SM7 2PY on 8 February 2012
8 February 2012Director's details changed for Mr Andrew John Harris on 8 February 2012
8 February 2012Registered office address changed from 35 Ivydene Knaphill Woking Surrey GU21 2TA United Kingdom on 8 February 2012
8 February 2012Termination of appointment of Jenny Bond as a secretary
8 February 2012Registered office address changed from Scenic House, 54 Wilmot Way Banstead Surrey SM7 2PY on 8 February 2012
8 February 2012Appointment of Valerie Harris as a secretary on 8 February 2012
8 February 2012Registered office address changed from 35 Ivydene Knaphill Woking Surrey GU21 2TA United Kingdom on 8 February 2012
8 February 2012Director's details changed for Mr Andrew John Harris on 8 February 2012
8 February 2012Registered office address changed from Scenic House, 54 Wilmot Way Banstead Surrey SM7 2PY on 8 February 2012
30 August 2011Total exemption small company accounts made up to 31 March 2011
30 August 2011Total exemption small company accounts made up to 31 March 2011
23 February 2011Termination of appointment of Andrew Bond as a director
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
23 February 2011Termination of appointment of Andrew Bond as a director
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
7 July 2010Total exemption small company accounts made up to 31 March 2010
7 July 2010Total exemption small company accounts made up to 31 March 2010
5 February 2010Director's details changed for Andrew John Bond on 5 February 2010
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
5 February 2010Director's details changed for Andrew John Harris on 5 February 2010
5 February 2010Director's details changed for Andrew John Bond on 5 February 2010
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
5 February 2010Director's details changed for Andrew John Harris on 5 February 2010
5 February 2010Director's details changed for Andrew John Bond on 5 February 2010
5 February 2010Director's details changed for Andrew John Harris on 5 February 2010
29 June 2009Total exemption full accounts made up to 31 March 2009
29 June 2009Total exemption full accounts made up to 31 March 2009
9 February 2009Return made up to 31/01/09; full list of members
9 February 2009Return made up to 31/01/09; full list of members
7 July 2008Total exemption small company accounts made up to 31 March 2008
7 July 2008Total exemption small company accounts made up to 31 March 2008
1 February 2008Return made up to 31/01/08; full list of members
1 February 2008Return made up to 31/01/08; full list of members
2 July 2007Total exemption small company accounts made up to 31 March 2007
2 July 2007Total exemption small company accounts made up to 31 March 2007
12 February 2007Return made up to 31/01/07; full list of members
12 February 2007Return made up to 31/01/07; full list of members
8 May 2006Accounting reference date extended from 31/01/07 to 31/03/07
8 May 2006Accounting reference date extended from 31/01/07 to 31/03/07
13 February 2006Director resigned
13 February 2006New secretary appointed
13 February 2006New director appointed
13 February 2006New director appointed
13 February 2006Secretary resigned
13 February 2006Secretary resigned
13 February 2006New director appointed
13 February 2006New director appointed
13 February 2006Director resigned
13 February 2006New secretary appointed
31 January 2006Incorporation
31 January 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed