- Company Overview for GEGAN SOLUTIONS LIMITED (05546759)
- Filing history for GEGAN SOLUTIONS LIMITED (05546759)
- People for GEGAN SOLUTIONS LIMITED (05546759)
- Insolvency for GEGAN SOLUTIONS LIMITED (05546759)
- More for GEGAN SOLUTIONS LIMITED (05546759)
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) |
---|---|---|---|
21 Sep 2019 | AP01 | Appointment of Mr Lee Frazer Bush as a director on 20 September 2019 | |
22 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
23 Oct 2018 | PSC04 | Change of details for Mr Gary Paul Burgess as a person with significant control on 29 January 2018 | |
23 Oct 2018 | PSC01 | Notification of Peter Spencer Varnsverry as a person with significant control on 28 January 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Mar 2018 | AD01 | Registered office address changed from 21/22 Bellman Gate Holcot Lane Sywell Northampton NN6 0BL England to C/O Phipps Henson Mcallister 22 - 24 Harborough Road Kingsthorpe Northampton NN2 7AZ on 23 March 2018 | |
19 Feb 2018 | CH01 | Director's details changed for Mr Gary Paul Burgess on 19 February 2018 | |
29 Jan 2018 | AP01 | Appointment of Mr Peter Spencer Varnsverry as a director on 28 January 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from C/O Hawsons Chartered Accountants 5 Sidings Court Doncaster DN4 5NU England to 21/22 Bellman Gate Holcot Lane Sywell Northampton NN6 0BL on 29 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Lee Frazer Bush as a director on 29 January 2018 | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
17 Oct 2017 | TM01 | Termination of appointment of Anthony James Daly as a director on 13 October 2017 | |
16 Sep 2017 | AP01 | Appointment of Mr Lee Frazer Bush as a director on 15 September 2017 | |
16 Sep 2017 | AP01 | Appointment of Mr Anthony James Daly as a director on 15 September 2017 | |
16 Sep 2017 | AP01 | Appointment of Mr Peter Lavelle as a director on 15 September 2017 | |
16 Sep 2017 | AP01 | Appointment of Mr Richard Allan Briggs as a director on 15 September 2017 | |
16 Sep 2017 | TM02 | Termination of appointment of Gary Paul Burgess as a secretary on 15 September 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from 32 Frosty Hollow Northampton NN4 0SY England to C/O Hawsons Chartered Accountants 5 Sidings Court Doncaster DN4 5NU on 13 September 2017 | |
31 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
25 Jun 2017 | AD01 | Registered office address changed from 22 - 26 Kettering Road Northampton NN1 4AH England to 32 Frosty Hollow Northampton NN4 0SY on 25 June 2017 | |
06 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
13 Jan 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 | |
06 Jan 2017 | RESOLUTIONS |
Resolutions
|