Geze Ltd was established in 1996, it's status at Companies House is "Dissolved". The current directors of the company are listed as Smith, Lisa Tracey, Cox, Lee Darren in the Companies House registry. Currently we aren't aware of the number of employees at the Geze Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Lee Darren | 28 June 1996 | 07 February 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Lisa Tracey | 28 June 1996 | 07 February 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 08 August 2017 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 08 July 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 16 May 2017 | |
DS01 - Striking off application by a company | 03 May 2017 | |
AA - Annual Accounts | 22 March 2017 | |
AR01 - Annual Return | 28 June 2016 | |
AA - Annual Accounts | 21 March 2016 | |
AR01 - Annual Return | 29 June 2015 | |
AA - Annual Accounts | 07 April 2015 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 21 March 2014 | |
AR01 - Annual Return | 03 July 2013 | |
CH03 - Change of particulars for secretary | 02 July 2013 | |
AA - Annual Accounts | 20 March 2013 | |
AP01 - Appointment of director | 11 January 2013 | |
TM01 - Termination of appointment of director | 11 January 2013 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AR01 - Annual Return | 30 June 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AR01 - Annual Return | 29 June 2010 | |
AA - Annual Accounts | 26 March 2010 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 21 April 2009 | |
288b - Notice of resignation of directors or secretaries | 03 October 2008 | |
363a - Annual Return | 30 June 2008 | |
AA - Annual Accounts | 22 April 2008 | |
363a - Annual Return | 28 June 2007 | |
AA - Annual Accounts | 28 April 2007 | |
288a - Notice of appointment of directors or secretaries | 13 December 2006 | |
363a - Annual Return | 28 June 2006 | |
AA - Annual Accounts | 27 April 2006 | |
363s - Annual Return | 28 June 2005 | |
AA - Annual Accounts | 21 April 2005 | |
363s - Annual Return | 02 July 2004 | |
AA - Annual Accounts | 29 April 2004 | |
287 - Change in situation or address of Registered Office | 30 December 2003 | |
363s - Annual Return | 17 July 2003 | |
AA - Annual Accounts | 18 April 2003 | |
CERTNM - Change of name certificate | 05 December 2002 | |
363s - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 17 April 2002 | |
363s - Annual Return | 09 July 2001 | |
RESOLUTIONS - N/A | 12 March 2001 | |
287 - Change in situation or address of Registered Office | 14 February 2001 | |
288b - Notice of resignation of directors or secretaries | 14 February 2001 | |
288b - Notice of resignation of directors or secretaries | 14 February 2001 | |
288a - Notice of appointment of directors or secretaries | 14 February 2001 | |
288a - Notice of appointment of directors or secretaries | 14 February 2001 | |
AA - Annual Accounts | 23 November 2000 | |
225 - Change of Accounting Reference Date | 16 November 2000 | |
363s - Annual Return | 14 July 2000 | |
AA - Annual Accounts | 08 May 2000 | |
363s - Annual Return | 06 September 1999 | |
395 - Particulars of a mortgage or charge | 19 December 1998 | |
AA - Annual Accounts | 20 November 1998 | |
363s - Annual Return | 16 July 1998 | |
AA - Annual Accounts | 31 March 1998 | |
363s - Annual Return | 06 August 1997 | |
225 - Change of Accounting Reference Date | 27 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 December 1996 | |
288 - N/A | 22 July 1996 | |
288 - N/A | 04 July 1996 | |
288 - N/A | 04 July 1996 | |
NEWINC - New incorporation documents | 28 June 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 December 1998 | Outstanding |
N/A |