- Company Overview for GEORGESOFKEMPTOWN LIMITED (11096976)
- Filing history for GEORGESOFKEMPTOWN LIMITED (11096976)
- People for GEORGESOFKEMPTOWN LIMITED (11096976)
- More for GEORGESOFKEMPTOWN LIMITED (11096976)
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
|
|
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
|
|
18 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 2 April 2019
|
|
18 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 2 April 2019
|
|
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
Statement of capital on 2017-12-05
|