Advanced company searchLink opens in new window

GEHEJO LIMITED

Company number 08097507

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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