Advanced company searchLink opens in new window

GEPE NEO HOLDCO LIMITED

Company number 14634893

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)
05 Sep 2024 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 5 September 2024
31 Jul 2024 AD01 Registered office address changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 31 July 2024
31 Jul 2024 LIQ01 Declaration of solvency
31 Jul 2024 600 Appointment of a voluntary liquidator
31 Jul 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-07-25
25 Jul 2024 SH20 Statement by Directors
25 Jul 2024 SH19 Statement of capital on 25 July 2024
  • GBP 5
25 Jul 2024 CAP-SS Solvency Statement dated 24/07/24
25 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 24/07/2024
27 Jun 2024 PSC02 Notification of Neo Master Gp Llp for and on Behalf of Gepe Neo Master Lp as a person with significant control on 19 September 2023
27 Jun 2024 PSC07 Cessation of Gepe Uk Holdings Limited as a person with significant control on 15 September 2023
12 Jun 2024 SH01 Statement of capital following an allotment of shares on 15 May 2024
  • GBP 5
09 May 2024 RP04CS01 Second filing of Confirmation Statement dated 1 February 2024
07 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/05/2024.
15 Jan 2024 CH01 Director's details changed for Ms Isabel Rose Peacock on 5 January 2024
15 Jan 2024 CH01 Director's details changed for Mr Mark Stuart Allnutt on 3 January 2024
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 30 August 2023
  • GBP 4
04 Sep 2023 SH01 Statement of capital following an allotment of shares on 14 July 2023
  • GBP 3
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 2
24 Jul 2023 AD01 Registered office address changed from , C/O Tmf Group, 8th Floor 20 Farringdon Street, London, EC4A 4AB, United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
20 Jun 2023 AA01 Current accounting period shortened from 28 February 2024 to 31 December 2023
02 Feb 2023 NEWINC Incorporation
Statement of capital on 2023-02-02
  • GBP 1