- Company Overview for GEHEJO LIMITED (08097507)
- Filing history for GEHEJO LIMITED (08097507)
- People for GEHEJO LIMITED (08097507)
- More for GEHEJO LIMITED (08097507)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2018 | DS01 | Application to strike the company off the register | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
07 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
22 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Mar 2016 | TM01 | Termination of appointment of Sophie Louise West as a director on 3 March 2016 | |
03 Mar 2016 | AP01 | Appointment of Mr Simon West as a director on 3 March 2016 | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
04 Feb 2015 | AP01 | Appointment of Mrs Sophie Louise West as a director on 2 February 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of a director | |
03 Feb 2015 | TM01 | Termination of appointment of Simon Peter Carey West as a director on 3 February 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
09 May 2014 | AP01 | Appointment of Mr Simon Peter Carey West as a director | |
07 Nov 2013 | AD01 | Registered office address changed from 9 Cautletts Close Midsomer Norton Radstock BA3 2PU England on 7 November 2013 | |
18 Oct 2013 | TM01 | Termination of appointment of Simon West as a director | |
18 Oct 2013 | TM02 | Termination of appointment of Simon West as a secretary | |
13 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
26 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |