GEORDIAN LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-01-27 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-10-27 View Report
Insolvency. Brought down date: 2021-07-01. 2021-09-21 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-10-05 View Report
Address. Old address: 168 Church Road Hove BN3 2DL England. Change date: 2020-09-19. New address: C/O Michael Jennings(Bdo Northern Ireland) Bdo Llp 55 Baker Street London W1U 7EU. 2020-09-19 View Report
Accounts. Accounts type total exemption full. 2020-08-26 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-07-30 View Report
Resolution. Description: Resolutions. 2020-07-30 View Report
Confirmation statement. Statement with updates. 2020-03-26 View Report
Accounts. Accounts type total exemption full. 2019-11-27 View Report
Incorporation. Memorandum articles. 2019-08-13 View Report
Resolution. Description: Resolutions. 2019-08-13 View Report
Capital. Capital allotment shares. 2019-08-13 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Officers. Change date: 2019-01-29. Officer name: Saleem Alrais. 2019-01-29 View Report
Persons with significant control. Psc name: Mr Saleem Al Rais. Change date: 2019-01-29. 2019-01-29 View Report
Accounts. Accounts type total exemption full. 2019-01-07 View Report
Accounts. Change account reference date company previous shortened. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Accounts. Accounts type unaudited abridged. 2017-12-21 View Report
Address. Old address: 12-13 Ship Street Brighton East Sussex BN1 1AD. Change date: 2017-10-10. New address: 168 Church Road Hove BN3 2DL. 2017-10-10 View Report
Confirmation statement. Statement with updates. 2017-03-23 View Report
Accounts. Accounts type total exemption small. 2016-10-24 View Report
Mortgage. Charge number: 3. 2016-05-18 View Report
Annual return. With made up date full list shareholders. 2016-04-01 View Report
Accounts. Accounts type total exemption small. 2015-09-17 View Report
Annual return. With made up date full list shareholders. 2015-03-24 View Report
Accounts. Accounts type total exemption full. 2014-11-25 View Report
Annual return. With made up date full list shareholders. 2014-03-26 View Report
Accounts. Accounts type total exemption small. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-05-07 View Report
Accounts. Accounts type small. 2013-01-09 View Report
Officers. Officer name: Michael Hastilow. 2012-05-29 View Report
Officers. Officer name: Saleem Alrais. 2012-03-29 View Report
Annual return. With made up date full list shareholders. 2012-03-28 View Report
Officers. Officer name: David Gordon-Dean. 2012-02-09 View Report
Officers. Officer name: Ss Secretariat Limited. 2011-12-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2011-12-16 View Report
Auditors. Auditors resignation company. 2011-12-15 View Report
Officers. Officer name: Ss Secretariat Limited. 2011-12-15 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2011-12-13 View Report
Officers. Officer name: Sharon Walvin. 2011-12-02 View Report
Officers. Officer name: David Gordon-Dean. 2011-12-02 View Report
Officers. Officer name: Rufus Gordon-Dean. 2011-12-02 View Report
Address. Old address: Market House 21 Lenten Street Alton Hampshire GU341HG England. Change date: 2011-12-02. 2011-12-02 View Report
Officers. Officer name: Michael Stanley Hastilow. 2011-12-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2011-11-29 View Report
Accounts. Accounts type small. 2011-08-15 View Report
Officers. Officer name: Captain Rufus John Gordon-Dean. 2011-05-06 View Report
Annual return. With made up date full list shareholders. 2011-03-29 View Report