- Company Overview for GESHAM LIMITED (07976017)
- Filing history for GESHAM LIMITED (07976017)
- People for GESHAM LIMITED (07976017)
- More for GESHAM LIMITED (07976017)
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) |
---|---|---|---|
18 Oct 2024 | AD01 | Registered office address changed from Balfour House 741 High Road London N12 0BP England to 173a City Road Cardiff CF24 3JB on 18 October 2024 | |
17 Oct 2024 | TM01 | Termination of appointment of Laston Geoffrey Mwale as a director on 12 October 2024 | |
17 Oct 2024 | AP01 | Appointment of Mr Shiva Sai Gajji as a director on 12 October 2024 | |
12 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Mar 2024 | PSC01 | Notification of Laston Geoffrey Mwale as a person with significant control on 14 March 2024 | |
14 Mar 2024 | PSC07 | Cessation of Aditya Goud Aluvala as a person with significant control on 13 March 2024 | |
14 Mar 2024 | TM01 | Termination of appointment of Adityagoud Aluvala as a director on 13 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with updates | |
07 Mar 2024 | AP01 | Appointment of Mr Adityagoud Aluvala as a director on 6 March 2024 | |
07 Mar 2024 | PSC01 | Notification of Aditya Goud Aluvala as a person with significant control on 6 March 2024 | |
07 Mar 2024 | PSC07 | Cessation of Laston Geoffrey Mwale as a person with significant control on 6 March 2024 | |
06 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2024 | PSC01 | Notification of Laston Geoffrey Mwale as a person with significant control on 2 January 2024 | |
03 Jan 2024 | PSC07 | Cessation of Paul Martin Caira as a person with significant control on 1 January 2024 | |
03 Jan 2024 | AP01 | Appointment of Mr Laston Geoffrey Mwale as a director on 2 January 2024 | |
03 Jan 2024 | TM01 | Termination of appointment of Paul Martin Caira as a director on 2 January 2024 | |
03 Jan 2024 | AD01 | Registered office address changed from , 71-75 Shelton Street, London, WC2H 9JQ, England to Balfour House 741 High Road London N12 0BP on 3 January 2024 | |
03 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
21 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2022 | AAMD | Amended total exemption full accounts made up to 31 March 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from , Balfour House 741 High Road, London, N12 0BP, England to Balfour House 741 High Road London N12 0BP on 6 October 2022 | |
10 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Aug 2022 | PSC07 | Cessation of Agatha Mvula as a person with significant control on 17 August 2022 |