- Company Overview for GEPOG FINANCE LTD (08097683)
- Filing history for GEPOG FINANCE LTD (08097683)
- People for GEPOG FINANCE LTD (08097683)
- More for GEPOG FINANCE LTD (08097683)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
19 Nov 2015 | TM01 | Termination of appointment of Ulrich Wilhelm Wantia as a director on 19 November 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 16 April 2015
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Mar 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 30 September 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Manzoor Ahmed as a director on 18 December 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Manzoor Ahmed as a director on 18 December 2014 | |
23 Dec 2014 | AP01 | Appointment of Mr Ulrich Wilhelm Wantia as a director on 23 December 2014 | |
23 Dec 2014 | AP03 | Appointment of Mr Manzoor Ahmed as a secretary on 23 December 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Michael Puels as a director on 24 November 2014 | |
26 Oct 2014 | AP01 | Appointment of Mr Michael Puels as a director on 1 October 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | CH01 | Director's details changed for Mr Manzoor Ahmed on 29 August 2014 | |
29 May 2014 | AD01 | Registered office address changed from Charter House 8-10 Station Road Manor Park London E12 5BT England on 29 May 2014 | |
06 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-07-15
|
|
05 Jul 2013 | AD01 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom on 5 July 2013 | |
03 May 2013 | AP01 | Appointment of Mr Manzoor Ahmed as a director | |
08 Jun 2012 | NEWINC |
Incorporation
|