Advanced company searchLink opens in new window

GEORGESOFKEMPTOWN LIMITED

Company number 11096976

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)
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
03 Dec 2022 AD01 Registered office address changed from 46 Farm Hill Brighton East Sussex BN2 6BH England to The Allotment 90 st James Road St. James Road Tunbridge Wells TN1 2HH on 3 December 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
10 Dec 2021 AA Micro company accounts made up to 31 December 2020
08 Mar 2021 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 46 Farm Hill Brighton East Sussex BN2 6BH on 8 March 2021
08 Mar 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
10 Sep 2020 AA Micro company accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 14 December 2019 with updates
11 Feb 2020 SH06 Cancellation of shares. Statement of capital on 2 April 2019
  • GBP 2
18 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 8
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 8
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 8
02 Sep 2019 AA Micro company accounts made up to 31 December 2018
24 May 2019 CH01 Director's details changed for Mr Gerard Frank Charles Wilmot on 24 May 2019
24 May 2019 PSC04 Change of details for Mr Gerard Frank Charles Wilmot as a person with significant control on 24 May 2019
21 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
24 Dec 2018 AD01 Registered office address changed from 115 st. Georges Road Brighton BN2 1EA United Kingdom to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 24 December 2018
18 Jun 2018 AD01 Registered office address changed from 23 Hendon Street Brighton BN2 0EG United Kingdom to 115 st. Georges Road Brighton BN2 1EA on 18 June 2018
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
05 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-05
  • GBP 2