- Company Overview for GERSCH & ROX PRESENTS LTD (11421628)
- Filing history for GERSCH & ROX PRESENTS LTD (11421628)
- People for GERSCH & ROX PRESENTS LTD (11421628)
- More for GERSCH & ROX PRESENTS LTD (11421628)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
07 Sep 2023 | AD01 | Registered office address changed from Beck Cottage Overbury Hall Road Layham Ipswich IP7 5NA England to 45 Silverstream House Fitzroy Street London W1T 6EB on 7 September 2023 | |
01 Sep 2023 | AD01 | Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB to Beck Cottage Overbury Hall Road Layham Ipswich IP7 5NA on 1 September 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 31 January 2022 | |
31 Mar 2023 | AA01 | Current accounting period shortened from 30 June 2022 to 31 January 2022 | |
10 Nov 2022 | AD01 | Registered office address changed from 16 Dorset Drive Dorset Drive Edgware HA8 7NT United Kingdom to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 10 November 2022 | |
02 Nov 2022 | AA | Micro company accounts made up to 30 June 2021 | |
17 Oct 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
31 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
18 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
20 Nov 2018 | PSC04 | Change of details for Miss Melanie Phillips as a person with significant control on 20 November 2018 | |
08 Nov 2018 | PSC01 | Notification of Melanie Phillips as a person with significant control on 8 November 2018 | |
08 Nov 2018 | AP01 | Appointment of Miss Melanie Phillips as a director on 8 November 2018 | |
19 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-19
|