- Company Overview for GEB TRUSTEES LTD (08881711)
- Filing history for GEB TRUSTEES LTD (08881711)
- People for GEB TRUSTEES LTD (08881711)
- More for GEB TRUSTEES LTD (08881711)
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
|
|
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
|
|
23 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
08 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
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
|
|
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
|