- Company Overview for GECYER LIMITED (11696216)
- Filing history for GECYER LIMITED (11696216)
- People for GECYER LIMITED (11696216)
- More for GECYER LIMITED (11696216)
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
|