- Company Overview for GEP DOMESTIC LTD (SC303658)
- Filing history for GEP DOMESTIC LTD (SC303658)
- People for GEP DOMESTIC LTD (SC303658)
- More for GEP DOMESTIC LTD (SC303658)
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
|
|
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
|
|
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 |