About

Registered Number: 04097293
Date of Incorporation: 23/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Roebuck Lane, Smethwick, West Midlands, B66 1BY

 

Having been setup in 2000, Geopost Holdings Ltd has its registered office in West Midlands, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 19 September 2017
DISS40 - Notice of striking-off action discontinued 14 January 2017
CS01 - N/A 13 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AUD - Auditor's letter of resignation 16 December 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 14 October 2015
AD01 - Change of registered office address 03 July 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 15 July 2010
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AR01 - Annual Return 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 30 July 2008
RESOLUTIONS - N/A 11 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 13 June 2007
RESOLUTIONS - N/A 18 January 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 07 November 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 31 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 February 2005
288c - Notice of change of directors or secretaries or in their particulars 04 February 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 30 October 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
363s - Annual Return 15 October 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 27 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
287 - Change in situation or address of Registered Office 04 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2001
123 - Notice of increase in nominal capital 03 January 2001
RESOLUTIONS - N/A 22 December 2000
RESOLUTIONS - N/A 22 December 2000
RESOLUTIONS - N/A 22 December 2000
RESOLUTIONS - N/A 30 October 2000
RESOLUTIONS - N/A 30 October 2000
RESOLUTIONS - N/A 30 October 2000
RESOLUTIONS - N/A 30 October 2000
225 - Change of Accounting Reference Date 30 October 2000
NEWINC - New incorporation documents 23 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.