Gazette. Gazette dissolved liquidation. |
2021-07-09 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2021-04-09 |
View Report |
Address. Old address: 1 st James Gate Newcastle upon Tyne NE1 4AD. New address: Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. Change date: 2020-07-15. |
2020-07-15 |
View Report |
Insolvency. Brought down date: 2020-02-11. |
2020-04-17 |
View Report |
Insolvency. Brought down date: 2019-02-11. |
2019-04-27 |
View Report |
Address. Old address: C/O Ptm Group Ltd Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD. New address: 1 st James Gate Newcastle upon Tyne NE1 4AD. Change date: 2018-03-15. |
2018-03-15 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2018-02-26 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2018-02-26 |
View Report |
Resolution. Description: Resolutions. |
2018-02-26 |
View Report |
Officers. Officer name: Pete Tighe. Termination date: 2017-04-03. |
2017-04-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-03 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-03-08 |
View Report |
Gazette. Gazette notice compulsory. |
2017-03-07 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-03 |
View Report |
Officers. Change date: 2016-04-01. Officer name: Mr Peter Vincent Tighe. |
2016-08-23 |
View Report |
Officers. Change date: 2016-04-01. Officer name: Kim Tighe. |
2016-08-23 |
View Report |
Officers. Officer name: Mr Steven David Rogers. Appointment date: 2016-07-11. |
2016-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-30 |
View Report |
Change of name. Description: Company name changed geneva consultancy services LTD\certificate issued on 19/05/15. |
2015-05-19 |
View Report |
Officers. Officer name: Mr James David Paterson. Appointment date: 2015-05-18. |
2015-05-18 |
View Report |
Accounts. Change account reference date company previous extended. |
2015-05-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-07 |
View Report |
Officers. Officer name: Kim Holland. Change date: 2015-01-14. |
2015-05-07 |
View Report |
Address. Change date: 2015-05-07. Old address: J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS. New address: C/O Ptm Group Ltd Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD. |
2015-05-07 |
View Report |
Officers. Change date: 2015-01-14. Officer name: Kim Holland. |
2015-05-07 |
View Report |
Officers. Officer name: Peter Tighe. Change date: 2015-01-14. |
2015-05-06 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-31 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-01 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-03 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-01 |
View Report |
Accounts. Accounts type total exemption small. |
2010-06-08 |
View Report |
Address. Change date: 2010-05-18. Old address: 50 Norwood Street Scarborough North Yorkshire YO12 7ER. |
2010-05-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-01 |
View Report |
Officers. Officer name: Peter Tighe. Change date: 2010-01-26. |
2010-03-01 |
View Report |
Officers. Change date: 2010-01-26. Officer name: Kim Holland. |
2010-03-01 |
View Report |
Accounts. Accounts amended with made up date. |
2010-01-20 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-02 |
View Report |
Annual return. Legacy. |
2009-02-16 |
View Report |
Incorporation. Incorporation company. |
2008-01-30 |
View Report |