Having been setup in 2004, G E P Services Ltd has its registered office in Essex. We do not know the number of employees at this business. There is one director listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLANAGAN, Edmund | 01 December 2013 | 13 May 2014 | 1 |
Document Type | Date | |
---|---|---|
NDISC - N/A | 01 June 2020 | |
RESOLUTIONS - N/A | 18 March 2020 | |
AD01 - Change of registered office address | 10 March 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 March 2020 | |
LIQ02 - N/A | 09 March 2020 | |
TM01 - Termination of appointment of director | 27 February 2020 | |
TM01 - Termination of appointment of director | 27 February 2020 | |
PSC07 - N/A | 22 January 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CH01 - Change of particulars for director | 23 December 2019 | |
CH01 - Change of particulars for director | 23 December 2019 | |
SH03 - Return of purchase of own shares | 05 November 2019 | |
SH06 - Notice of cancellation of shares | 27 October 2019 | |
AP01 - Appointment of director | 19 July 2019 | |
AP01 - Appointment of director | 19 July 2019 | |
SH03 - Return of purchase of own shares | 23 May 2019 | |
SH06 - Notice of cancellation of shares | 29 April 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 29 April 2019 | |
RESOLUTIONS - N/A | 02 April 2019 | |
RESOLUTIONS - N/A | 02 April 2019 | |
RESOLUTIONS - N/A | 02 April 2019 | |
RESOLUTIONS - N/A | 02 April 2019 | |
SH06 - Notice of cancellation of shares | 02 April 2019 | |
MR01 - N/A | 22 March 2019 | |
CS01 - N/A | 20 March 2019 | |
AA - Annual Accounts | 10 December 2018 | |
CS01 - N/A | 21 March 2018 | |
AA - Annual Accounts | 26 September 2017 | |
PSC01 - N/A | 09 August 2017 | |
PSC01 - N/A | 09 August 2017 | |
CS01 - N/A | 18 July 2017 | |
CH01 - Change of particulars for director | 24 May 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 22 June 2016 | |
AA - Annual Accounts | 22 December 2015 | |
RP04 - N/A | 11 December 2015 | |
RP04 - N/A | 11 December 2015 | |
AD01 - Change of registered office address | 28 September 2015 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 08 July 2014 | |
AD01 - Change of registered office address | 07 July 2014 | |
TM01 - Termination of appointment of director | 19 May 2014 | |
AP01 - Appointment of director | 22 January 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 02 October 2012 | |
TM01 - Termination of appointment of director | 01 October 2012 | |
TM02 - Termination of appointment of secretary | 01 October 2012 | |
AA - Annual Accounts | 27 December 2011 | |
AR01 - Annual Return | 27 August 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 31 August 2010 | |
AA - Annual Accounts | 06 February 2010 | |
363a - Annual Return | 11 September 2009 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363a - Annual Return | 26 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363a - Annual Return | 28 April 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363s - Annual Return | 14 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 April 2004 | |
288a - Notice of appointment of directors or secretaries | 16 April 2004 | |
288a - Notice of appointment of directors or secretaries | 16 April 2004 | |
288a - Notice of appointment of directors or secretaries | 16 April 2004 | |
287 - Change in situation or address of Registered Office | 16 April 2004 | |
288b - Notice of resignation of directors or secretaries | 22 March 2004 | |
288b - Notice of resignation of directors or secretaries | 22 March 2004 | |
NEWINC - New incorporation documents | 10 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 March 2019 | Outstanding |
N/A |