- Company Overview for GEP BRANDS LTD (06593813)
- Filing history for GEP BRANDS LTD (06593813)
- People for GEP BRANDS LTD (06593813)
- More for GEP BRANDS LTD (06593813)
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) |
---|---|---|---|
09 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2011 | DS01 | Application to strike the company off the register | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
06 Aug 2010 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW on 6 August 2010 | |
30 Jun 2010 | AR01 |
Annual return made up to 15 May 2010 with full list of shareholders
Statement of capital on 2010-06-30
|
|
11 May 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
24 Sep 2009 | CERTNM | Company name changed grout eccles partnership LIMITED\certificate issued on 26/09/09 | |
18 Jun 2009 | 363a | Return made up to 15/05/09; full list of members | |
18 Jun 2009 | 287 | Registered office changed on 18/06/2009 from office 1 the coach house 24-26 station road shirehampton bristol BS11 9TX | |
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from kemp house 152-160 city road london EC1V 2DW | |
09 Jun 2008 | 288b | Appointment Terminated Secretary temple secretaries LIMITED | |
09 Jun 2008 | 288b | Appointment Terminated Director company directors LIMITED | |
09 Jun 2008 | 288a | Director and secretary appointed steven robert grout | |
09 Jun 2008 | 288a | Director appointed james matthew eccles | |
15 May 2008 | NEWINC | Incorporation |