Advanced company searchLink opens in new window

GORGEOUS GERTIES LIMITED

Company number 08438944

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2019 DS01 Application to strike the company off the register
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
23 May 2018 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
23 May 2018 AD01 Registered office address changed from 61 West Street Dorking Surrey RH4 1BS United Kingdom to 136 Pampisford Road Purley Surrey CR8 2NH on 23 May 2018
15 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
24 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 11 March 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
21 Apr 2016 CH01 Director's details changed for Mrs Tracey Jane Allen on 1 December 2015
21 Apr 2016 CH03 Secretary's details changed for Tracey Jane Allen on 1 December 2015
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 May 2015 AP03 Appointment of Tracey Jane Allen as a secretary on 10 March 2014
27 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 March 2014
22 May 2014 CH01 Director's details changed for Mrs Debbie Wright on 1 April 2014
08 May 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 02/06/2014
14 May 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 100
12 Mar 2013 AP01 Appointment of Mrs Tracey Jane Allen as a director
12 Mar 2013 TM01 Termination of appointment of John Cowdry as a director
12 Mar 2013 AD01 Registered office address changed from , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom on 12 March 2013
12 Mar 2013 TM02 Termination of appointment of London Law Secretarial Limited as a secretary