- Company Overview for GEAR23 LIMITED (10008344)
- Filing history for GEAR23 LIMITED (10008344)
- People for GEAR23 LIMITED (10008344)
- More for GEAR23 LIMITED (10008344)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Jun 2018 | TM02 | Termination of appointment of Ct Secretaries Ltd. as a secretary on 14 June 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
23 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
03 Mar 2017 | CH01 | Director's details changed for Mr Sean Veck on 28 February 2017 | |
22 Dec 2016 | AD01 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 33 Park Street Windsor SL4 1LB on 22 December 2016 | |
16 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-16
|