Advanced company searchLink opens in new window

GEPOG FINANCE LTD

Company number 08097683

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)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000,000
19 Nov 2015 TM01 Termination of appointment of Ulrich Wilhelm Wantia as a director on 19 November 2015
17 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000,000
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 April 2015
  • GBP 1,000,000
15 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 30 September 2014
08 Jan 2015 TM01 Termination of appointment of Manzoor Ahmed as a director on 18 December 2014
08 Jan 2015 TM01 Termination of appointment of Manzoor Ahmed as a director on 18 December 2014
23 Dec 2014 AP01 Appointment of Mr Ulrich Wilhelm Wantia as a director on 23 December 2014
23 Dec 2014 AP03 Appointment of Mr Manzoor Ahmed as a secretary on 23 December 2014
24 Nov 2014 TM01 Termination of appointment of Michael Puels as a director on 24 November 2014
26 Oct 2014 AP01 Appointment of Mr Michael Puels as a director on 1 October 2014
29 Aug 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
29 Aug 2014 CH01 Director's details changed for Mr Manzoor Ahmed on 29 August 2014
29 May 2014 AD01 Registered office address changed from Charter House 8-10 Station Road Manor Park London E12 5BT England on 29 May 2014
06 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
15 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
05 Jul 2013 AD01 Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom on 5 July 2013
03 May 2013 AP01 Appointment of Mr Manzoor Ahmed as a director
08 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)