Advanced company searchLink opens in new window

GECYER LIMITED

Company number 11696216

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)
31 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2022 AA Accounts for a dormant company made up to 30 November 2020
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2021 AD01 Registered office address changed from 11 Wellesley Street London E1 0QJ England to 10 Wellesley Street London E1 0QJ on 16 March 2021
15 Dec 2020 AA Accounts for a dormant company made up to 30 November 2019
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
09 Nov 2020 PSC01 Notification of Ahmed Abdelsattar Abounaem as a person with significant control on 5 November 2020
09 Nov 2020 TM01 Termination of appointment of Gal Israel as a director on 5 November 2020
09 Nov 2020 PSC07 Cessation of Gal Israel as a person with significant control on 1 November 2020
06 Feb 2020 CS01 Confirmation statement made on 25 November 2019 with updates
17 Jan 2020 AD01 Registered office address changed from 11 Wellesley Street London E1 0QJ England to 11 Wellesley Street London E1 0QJ on 17 January 2020
17 Jan 2020 AD01 Registered office address changed from 25 Heywood Avenue London NW9 5LN England to 11 Wellesley Street London E1 0QJ on 17 January 2020
05 Oct 2019 PSC01 Notification of Ahmed Abdelsattar Abounaem as a person with significant control on 15 September 2019
05 Oct 2019 AD01 Registered office address changed from 25 Heywood Avenue London NW9 5LN England to 25 Heywood Avenue London NW9 5LN on 5 October 2019
05 Oct 2019 CH01 Director's details changed for Mr Ahmed Abdelsattar Abounaem on 1 October 2019
05 Oct 2019 AD01 Registered office address changed from Unit 23 Beaufort Park, 8 Aerodrome Rd, London Colindale NW9 5GW England to 25 Heywood Avenue London NW9 5LN on 5 October 2019
05 Oct 2019 PSC04 Change of details for Mrs Gal Israel as a person with significant control on 1 June 2019
16 Mar 2019 AP01 Appointment of Mr Ahmed Abdelsattar Abounaem as a director on 15 March 2019
16 Mar 2019 AD01 Registered office address changed from 9 Alexandra Road Borehamwood Borehamwood WD6 5PB United Kingdom to Unit 23 Beaufort Park, 8 Aerodrome Rd, London Colindale NW9 5GW on 16 March 2019
26 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-26
  • GBP 100