Advanced company searchLink opens in new window

GEP DOMESTIC LTD

Company number SC303658

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 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2015 DS01 Application to strike the company off the register
02 Mar 2015 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 200
31 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
19 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
17 Nov 2010 AD01 Registered office address changed from 19 Albany Street Edinburgh Midlothian EH1 3QN United Kingdom on 17 November 2010
16 Aug 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
16 Aug 2010 TM01 Termination of appointment of Kevin Hirons as a director
11 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
30 Jun 2009 363a Return made up to 09/06/09; full list of members
30 Jun 2009 190 Location of debenture register
30 Jun 2009 353 Location of register of members
30 Jun 2009 287 Registered office changed on 30/06/2009 from 19 albany street edinburgh EH1 3QN united kingdom
07 Apr 2009 CERTNM Company name changed gep energy advisers LIMITED\certificate issued on 07/04/09
03 Apr 2009 288a Director appointed mr glyn mountford
03 Apr 2009 288a Director appointed mr kevin jeremy hirons
02 Apr 2009 288b Appointment terminated director miles hutchinson