Advanced company searchLink opens in new window

GERRARDS OVERSEAS LIMITED

Company number 06574875

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)
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
01 Mar 2023 CS01 Confirmation statement made on 9 February 2023 with updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
30 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2018 PSC04 Change of details for Mr Paul Duchanana as a person with significant control on 29 June 2018
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2018 CH01 Director's details changed for Mr Paul Duchanan on 29 June 2018
29 Jun 2018 AD01 Registered office address changed from 2nd Floor, 65 Station Road Edgware Middlesex HA8 7HX to Timsah 26 Charlwood Drive Oxshott Surrey KT22 0HD on 29 June 2018
29 Jun 2018 CS01 Confirmation statement made on 12 April 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
09 May 2017 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2017 AA Total exemption full accounts made up to 30 April 2016
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
30 Jan 2016 AA Micro company accounts made up to 30 April 2015