-
GEOREACH GLOBAL LIMITED - 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX, United Kingdom
Company Information
- Company registration number
- 09359134
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor Arcadia House
- 15 Forlease Road
- Maidenhead
- SL6 1RX 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX UK
Management
- Managing Directors
- BERKES, Ivan
- LOVEGROVE, Brett
- SECRETAN, Michael George Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-12-17
- Age Of Company 2014-12-17 9 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Timothy Charles Jackson
- Timothy Charles Jackson
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2017-09-30
- Last Date: 2015-12-31
- Annual Return
- Due Date: 2017-12-31
- Last Date: 2016-12-17
-
GEOREACH GLOBAL LIMITED Company Description
- GEOREACH GLOBAL LIMITED is a ltd registered in United Kingdom with the Company reg no 09359134. Its current trading status is "live". It was registered 2014-12-17. It has declared SIC or NACE codes as "62012". It has 3 directors The latest accounts are filed up to 2015-12-31.It can be contacted at 2Nd Floor Arcadia House .
Get GEOREACH GLOBAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Georeach Global Limited - 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX, United Kingdom
- 2014-12-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GEOREACH GLOBAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-10-07) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-09-28) - LIQ03
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-23) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-10) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-12) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-07) - LIQ03
keyboard_arrow_right 2018
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2018-08-01) - AM22
-
liquidation-in-administration-progress-report (2018-03-14) - AM10
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-13) - CS01
-
termination-director-company-with-name-termination-date (2017-05-04) - TM01
-
accounts-with-accounts-type-total-exemption-small (2017-06-02) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2017-07-28) - PSC09
-
liquidation-in-administration-appointment-of-administrator (2017-08-18) - AM01
-
termination-director-company-with-name-termination-date (2017-07-20) - TM01
-
liquidation-in-administration-proposals (2017-10-09) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-21) - AD01
-
liquidation-establishment-of-creditors-or-liquidation-committee (2017-12-29) - COM1
-
liquidation-in-administration-result-creditors-meeting (2017-11-06) - AM07
-
notification-of-a-person-with-significant-control (2017-07-28) - PSC01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2017-10-18) - AM02
-
liquidation-administration-notice-deemed-approval-of-proposals (2017-10-31) - AM06
keyboard_arrow_right 2016
-
gazette-filings-brought-up-to-date (2016-11-19) - DISS40
-
gazette-notice-compulsory (2016-11-15) - GAZ1
-
capital-allotment-shares (2016-03-07) - SH01
-
termination-director-company-with-name-termination-date (2016-06-20) - TM01
-
termination-director-company-with-name-termination-date (2016-05-27) - TM01
-
capital-allotment-shares (2016-05-18) - SH01
-
termination-director-company-with-name-termination-date (2016-04-26) - TM01
-
resolution (2016-03-15) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-07-14) - TM01
-
termination-director-company-with-name-termination-date (2016-02-22) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-14) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-11-27) - TM01
-
change-person-director-company-with-change-date (2015-01-12) - CH01
-
termination-director-company-with-name-termination-date (2015-01-30) - TM01
-
resolution (2015-03-16) - RESOLUTIONS
-
capital-allotment-shares (2015-03-19) - SH01
-
capital-allotment-shares (2015-04-20) - SH01
-
capital-allotment-shares (2015-07-13) - SH01
-
termination-director-company-with-name-termination-date (2015-09-09) - TM01
-
appoint-person-director-company-with-name-date (2015-09-15) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-15) - AD01
-
appoint-person-director-company-with-name-date (2015-11-21) - AP01
-
appoint-person-director-company-with-name-date (2015-11-25) - AP01
-
appoint-person-director-company-with-name-date (2015-11-26) - AP01
-
termination-director-company-with-name-termination-date (2015-09-16) - TM01
keyboard_arrow_right 2014
-
incorporation-company (2014-12-17) - NEWINC