- Company Overview for GEF RIG 1 LTD (13605271)
- Filing history for GEF RIG 1 LTD (13605271)
- People for GEF RIG 1 LTD (13605271)
- More for GEF RIG 1 LTD (13605271)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2022 | DS01 | Application to strike the company off the register | |
03 Mar 2022 | PSC07 | Cessation of Nigel James Taylor as a person with significant control on 3 February 2022 | |
03 Mar 2022 | TM01 | Termination of appointment of Nigel James Taylor as a director on 28 February 2022 | |
31 Dec 2021 | AD01 | Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF England to 31a Holly Bush Lane Sevenoaks Kent TN13 3TJ on 31 December 2021 | |
31 Dec 2021 | CH01 | Director's details changed for Mr Jedidiah Serson Clemont Wilson on 31 December 2021 | |
31 Dec 2021 | CH01 | Director's details changed for Mr Nigel James Taylor on 31 December 2021 | |
23 Sep 2021 | PSC04 | Change of details for Mr Nigel James Taylor as a person with significant control on 23 September 2021 | |
23 Sep 2021 | CH01 | Director's details changed for Mr Jedidiah Serson Clemont Wilson on 23 September 2021 | |
23 Sep 2021 | CH01 | Director's details changed for Mr Nigel James Taylor on 23 September 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from 31a Holly Bush Lane Sevenoaks Kent TN13 3TJ England to Golden Cross House 8 Duncannon Street London WC2N 4JF on 23 September 2021 | |
06 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-06
|