- Company Overview for GERTINGPET LIMITED (02021539)
- Filing history for GERTINGPET LIMITED (02021539)
- People for GERTINGPET LIMITED (02021539)
- More for GERTINGPET LIMITED (02021539)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
02 Apr 2019 | CH01 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 | |
18 Mar 2019 | PSC05 | Change of details for Balanus Limited as a person with significant control on 18 March 2019 | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 May 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
19 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 October 2017 | |
19 Oct 2017 | PSC02 | Notification of Balanus Limited as a person with significant control on 6 April 2016 | |
07 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
02 Feb 2016 | TM02 | Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
01 Jun 2015 | CH01 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 | |
01 Jun 2015 | CH03 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
09 Jan 2014 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
31 May 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
03 Oct 2012 | AD01 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 | |
03 Oct 2012 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary |