Advanced company searchLink opens in new window

G-BEDG LIMITED

Company number 06436458

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)
02 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2018 AA Micro company accounts made up to 31 December 2017
04 Mar 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
19 Oct 2017 AA Micro company accounts made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
25 Oct 2016 AA Micro company accounts made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 63,000
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
31 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 63,000
24 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 63,000
31 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jul 2014 AD01 Registered office address changed from 123 Engadine Street London SW18 5DU to Far End Surrey Gardens Effingham Junction Leatherhead Surrey KT24 5HH on 25 July 2014
25 Jul 2014 AP03 Appointment of Mr Graham Scott as a secretary on 1 July 2014
25 Jul 2014 TM01 Termination of appointment of Gerard Mcnamara as a director on 30 June 2014
25 Jul 2014 TM02 Termination of appointment of Gerard Mcnamara as a secretary on 30 June 2014
25 Jul 2014 AP01 Appointment of Mr Graham Scott as a director on 1 July 2014
22 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-22
  • GBP 63,000
22 Dec 2013 CH01 Director's details changed for Mr Gerard Mcnamara on 9 February 2013
22 Dec 2013 CH03 Secretary's details changed for Mr Gerard Mcnamara on 9 February 2013
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 AD01 Registered office address changed from 7 Quinton Street London SW18 3QR United Kingdom on 19 February 2013
21 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders