Advanced company searchLink opens in new window

GEB TRUSTEES LTD

Company number 08881711

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2019 AD01 Registered office address changed from 8 Standring Place Aylesbury HP20 2XR England to The Cross Tree West Street Hambledon Waterlooville PO7 4SN on 10 April 2019
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2019 DS01 Application to strike the company off the register
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2017
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-11
07 Jun 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
31 May 2018 AD01 Registered office address changed from Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN to 8 Standring Place Aylesbury HP20 2XR on 31 May 2018
19 May 2018 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
14 Feb 2017 AA Micro company accounts made up to 31 March 2016
24 Mar 2016 CERTNM Company name changed uk galaxy enterprises LTD\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
23 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
08 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
17 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
04 Mar 2015 CH01 Director's details changed for Mr Iain Clifford Stamp on 10 December 2014
06 Jan 2015 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
07 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-07
  • GBP 1