- Company Overview for G-BEDG LIMITED (06436458)
- Filing history for G-BEDG LIMITED (06436458)
- People for G-BEDG LIMITED (06436458)
- More for G-BEDG LIMITED (06436458)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Mar 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
19 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
25 Oct 2016 | AA | Micro company accounts made up to 31 December 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
30 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
31 Jan 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
|
|
24 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
31 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jul 2014 | AD01 | Registered office address changed from 123 Engadine Street London SW18 5DU to Far End Surrey Gardens Effingham Junction Leatherhead Surrey KT24 5HH on 25 July 2014 | |
25 Jul 2014 | AP03 | Appointment of Mr Graham Scott as a secretary on 1 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Gerard Mcnamara as a director on 30 June 2014 | |
25 Jul 2014 | TM02 | Termination of appointment of Gerard Mcnamara as a secretary on 30 June 2014 | |
25 Jul 2014 | AP01 | Appointment of Mr Graham Scott as a director on 1 July 2014 | |
22 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-22
|
|
22 Dec 2013 | CH01 | Director's details changed for Mr Gerard Mcnamara on 9 February 2013 | |
22 Dec 2013 | CH03 | Secretary's details changed for Mr Gerard Mcnamara on 9 February 2013 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Feb 2013 | AD01 | Registered office address changed from 7 Quinton Street London SW18 3QR United Kingdom on 19 February 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders |