Geronimo Airports Ltd was founded on 21 September 2004, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. This business has one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHROEDER, Anthony Ian | 16 December 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 April 2019 | |
LIQ13 - N/A | 24 January 2019 | |
AD01 - Change of registered office address | 15 January 2018 | |
RESOLUTIONS - N/A | 10 January 2018 | |
LIQ01 - N/A | 10 January 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 January 2018 | |
CS01 - N/A | 11 September 2017 | |
CH01 - Change of particulars for director | 12 May 2017 | |
AA - Annual Accounts | 14 October 2016 | |
CS01 - N/A | 21 September 2016 | |
TM01 - Termination of appointment of director | 14 September 2016 | |
AP01 - Appointment of director | 15 August 2016 | |
AP01 - Appointment of director | 25 September 2015 | |
AR01 - Annual Return | 21 September 2015 | |
AA - Annual Accounts | 18 September 2015 | |
TM01 - Termination of appointment of director | 24 July 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 22 September 2014 | |
MR05 - N/A | 24 March 2014 | |
MR05 - N/A | 24 March 2014 | |
AR01 - Annual Return | 23 September 2013 | |
AA - Annual Accounts | 19 July 2013 | |
TM01 - Termination of appointment of director | 08 April 2013 | |
RESOLUTIONS - N/A | 14 March 2013 | |
CC04 - Statement of companies objects | 14 March 2013 | |
AP01 - Appointment of director | 11 March 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 24 September 2012 | |
CH01 - Change of particulars for director | 21 September 2012 | |
CH01 - Change of particulars for director | 21 September 2012 | |
AA - Annual Accounts | 19 October 2011 | |
AR01 - Annual Return | 23 September 2011 | |
CH01 - Change of particulars for director | 23 September 2011 | |
CH03 - Change of particulars for secretary | 23 September 2011 | |
TM01 - Termination of appointment of director | 02 June 2011 | |
MG01 - Particulars of a mortgage or charge | 08 April 2011 | |
MG01 - Particulars of a mortgage or charge | 08 April 2011 | |
AUD - Auditor's letter of resignation | 25 January 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 January 2011 | |
AD01 - Change of registered office address | 10 January 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 January 2011 | |
TM02 - Termination of appointment of secretary | 06 January 2011 | |
AA - Annual Accounts | 04 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 January 2011 | |
AA01 - Change of accounting reference date | 23 December 2010 | |
AP01 - Appointment of director | 23 December 2010 | |
AP03 - Appointment of secretary | 23 December 2010 | |
AR01 - Annual Return | 17 November 2010 | |
AA - Annual Accounts | 06 April 2010 | |
363a - Annual Return | 29 September 2009 | |
395 - Particulars of a mortgage or charge | 18 July 2009 | |
395 - Particulars of a mortgage or charge | 18 July 2009 | |
AA - Annual Accounts | 06 April 2009 | |
363a - Annual Return | 13 October 2008 | |
AA - Annual Accounts | 04 March 2008 | |
363s - Annual Return | 25 September 2007 | |
RESOLUTIONS - N/A | 18 December 2006 | |
RESOLUTIONS - N/A | 18 December 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 December 2006 | |
288a - Notice of appointment of directors or secretaries | 15 December 2006 | |
395 - Particulars of a mortgage or charge | 06 December 2006 | |
363s - Annual Return | 06 December 2006 | |
395 - Particulars of a mortgage or charge | 04 December 2006 | |
AA - Annual Accounts | 23 November 2006 | |
363s - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 21 December 2005 | |
225 - Change of Accounting Reference Date | 27 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 May 2005 | |
288b - Notice of resignation of directors or secretaries | 11 February 2005 | |
288b - Notice of resignation of directors or secretaries | 29 January 2005 | |
287 - Change in situation or address of Registered Office | 08 November 2004 | |
288b - Notice of resignation of directors or secretaries | 08 November 2004 | |
288b - Notice of resignation of directors or secretaries | 08 November 2004 | |
288a - Notice of appointment of directors or secretaries | 08 November 2004 | |
288a - Notice of appointment of directors or secretaries | 08 November 2004 | |
CERTNM - Change of name certificate | 13 October 2004 | |
NEWINC - New incorporation documents | 21 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Security agreement | 30 March 2011 | Outstanding |
N/A |
Security agreement | 30 March 2011 | Outstanding |
N/A |
Guarantee & debenture | 07 July 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 07 July 2009 | Fully Satisfied |
N/A |
Debenture | 24 November 2006 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 24 November 2006 | Fully Satisfied |
N/A |