- Company Overview for GEPA INTERNATIONAL SA LIMITED (02127583)
- Filing history for GEPA INTERNATIONAL SA LIMITED (02127583)
- People for GEPA INTERNATIONAL SA LIMITED (02127583)
- More for GEPA INTERNATIONAL SA LIMITED (02127583)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2022 | AD01 | Registered office address changed from Unit 3 Deanery Court Preston Deanery Northampton NN7 2DT United Kingdom to Seven Grange Lane Pitsford Northampton Northamptonshire NN6 9AP on 18 March 2022 | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2022 | DS01 | Application to strike the company off the register | |
08 Dec 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
29 Oct 2021 | PSC07 | Cessation of John Emmott as a person with significant control on 20 September 2021 | |
29 Oct 2021 | PSC02 | Notification of Grupo Mayve Inversiones Immobliarias Sl as a person with significant control on 20 September 2021 | |
23 Sep 2021 | TM01 | Termination of appointment of Tomas Velasco Gomez as a director on 13 September 2021 | |
23 Sep 2021 | TM01 | Termination of appointment of Teodoro Arranz Velasco as a director on 12 September 2021 | |
23 Sep 2021 | TM01 | Termination of appointment of Antonio Enrique Magraner Duart as a director on 13 September 2021 | |
23 Sep 2021 | PSC02 | Notification of John Emmott as a person with significant control on 13 September 2021 | |
23 Sep 2021 | PSC07 | Cessation of Tomas Velasco Gomez as a person with significant control on 13 September 2021 | |
20 Sep 2021 | AP01 | Appointment of Mr John Emmott as a director on 13 September 2021 | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Jul 2021 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 16 July 2021 | |
16 Jul 2021 | AD01 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to Unit 3 Deanery Court Preston Deanery Northampton NN7 2DT on 16 July 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
02 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
27 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates |