Advanced company searchLink opens in new window

GEARRS EWASTE 22 LIMITED

Company number 07107765

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)
08 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2011 TM01 Termination of appointment of Peter James Munday as a director on 31 October 2011
21 Mar 2011 AD01 Registered office address changed from 8 Grafton Street London W1S 4EL on 21 March 2011
09 Mar 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
Statement of capital on 2011-03-09
  • GBP .01
23 Sep 2010 AD01 Registered office address changed from 7 Pilgrim Street London EC4V 6LB on 23 September 2010
13 Jul 2010 TM01 Termination of appointment of Tyrone Griffiths as a director
13 Jul 2010 TM01 Termination of appointment of Richard Davies as a director
26 Jan 2010 SH01 Statement of capital following an allotment of shares on 30 December 2009
  • GBP 2,400.01
17 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted