Advanced company searchLink opens in new window

GEP BRANDS LTD

Company number 06593813

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)
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
  • GBP 1
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