Advanced company searchLink opens in new window

GEGS LTD

Company number 06537540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2023 DS01 Application to strike the company off the register
24 Jun 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
23 Jun 2022 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 7 Coed Camlyn Maentwrog Blaenau Ffestiniog Gwynedd LL41 4LB on 23 June 2022
17 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
09 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 9 December 2020
20 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
21 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
20 Feb 2018 PSC01 Notification of Mair Lyn Jones as a person with significant control on 8 January 2018
20 Feb 2018 SH01 Statement of capital following an allotment of shares on 8 January 2018
  • GBP 2
20 Feb 2018 PSC04 Change of details for Geraint Ian Stanley Jones as a person with significant control on 20 February 2018
02 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Sep 2017 PSC01 Notification of Geraint Ian Stanley Jones as a person with significant control on 19 September 2017
28 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 28 September 2017
20 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016