Advanced company searchLink opens in new window

GEAR TO GO LIMITED

Company number 06393513

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2018 DS01 Application to strike the company off the register
19 Jan 2018 AA Micro company accounts made up to 30 April 2017
04 Dec 2017 TM02 Termination of appointment of Ann Mantz as a secretary on 30 November 2017
16 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
19 Dec 2016 AD02 Register inspection address has been changed from 22-24 Worple Road Wimbledon London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR
23 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
20 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
19 Oct 2016 AD03 Register(s) moved to registered inspection location 22-24 Worple Road Wimbledon London SW19 4DD
18 Oct 2016 AD02 Register inspection address has been changed to 22-24 Worple Road Wimbledon London SW19 4DD
17 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 October 2015
12 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
19 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/05/2016
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,000
30 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
11 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2,000
15 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
15 Jan 2013 CERTNM Company name changed boginabag LTD\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2012-12-12
15 Jan 2013 CONNOT Change of name notice
23 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
23 Oct 2012 CH01 Director's details changed for Kate Emily Castle on 23 October 2012
24 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011