Gere Ltd was setup in 1997, it's status is listed as "Dissolved". The companies director is Robertshaw, Samantha. Currently we aren't aware of the number of employees at the Gere Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTSHAW, Samantha | 08 April 1997 | 04 March 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 June 2020 | |
LIQ14 - N/A | 31 March 2020 | |
LIQ03 - N/A | 27 June 2019 | |
NDISC - N/A | 19 July 2018 | |
RESOLUTIONS - N/A | 24 June 2018 | |
LIQ02 - N/A | 24 June 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 June 2018 | |
CS01 - N/A | 07 June 2018 | |
AD01 - Change of registered office address | 02 May 2018 | |
AA - Annual Accounts | 29 September 2017 | |
MR04 - N/A | 18 September 2017 | |
MR01 - N/A | 30 August 2017 | |
MR01 - N/A | 08 August 2017 | |
CS01 - N/A | 10 April 2017 | |
AR01 - Annual Return | 08 April 2016 | |
AA - Annual Accounts | 02 March 2016 | |
AR01 - Annual Return | 08 April 2015 | |
AA - Annual Accounts | 23 February 2015 | |
AR01 - Annual Return | 20 June 2014 | |
AD01 - Change of registered office address | 20 June 2014 | |
AA - Annual Accounts | 06 March 2014 | |
MR04 - N/A | 30 August 2013 | |
MR04 - N/A | 22 May 2013 | |
MR04 - N/A | 22 May 2013 | |
MR04 - N/A | 22 May 2013 | |
MR04 - N/A | 22 May 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 13 March 2013 | |
AA - Annual Accounts | 18 October 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AR01 - Annual Return | 19 May 2011 | |
CH03 - Change of particulars for secretary | 19 May 2011 | |
AA - Annual Accounts | 15 March 2011 | |
AD01 - Change of registered office address | 06 October 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
CH03 - Change of particulars for secretary | 13 April 2010 | |
AA - Annual Accounts | 09 March 2010 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 17 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2008 | |
AA - Annual Accounts | 10 March 2008 | |
363a - Annual Return | 24 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 May 2007 | |
AA - Annual Accounts | 20 March 2007 | |
395 - Particulars of a mortgage or charge | 03 June 2006 | |
395 - Particulars of a mortgage or charge | 03 June 2006 | |
363a - Annual Return | 22 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2006 | |
395 - Particulars of a mortgage or charge | 19 May 2006 | |
AA - Annual Accounts | 14 March 2006 | |
395 - Particulars of a mortgage or charge | 02 August 2005 | |
395 - Particulars of a mortgage or charge | 02 August 2005 | |
363s - Annual Return | 19 May 2005 | |
363s - Annual Return | 11 May 2005 | |
AA - Annual Accounts | 01 March 2005 | |
363s - Annual Return | 08 April 2004 | |
AA - Annual Accounts | 17 March 2004 | |
363s - Annual Return | 08 April 2003 | |
AA - Annual Accounts | 26 February 2003 | |
363s - Annual Return | 31 May 2002 | |
AA - Annual Accounts | 21 February 2002 | |
363s - Annual Return | 10 May 2001 | |
AA - Annual Accounts | 14 March 2001 | |
363s - Annual Return | 13 June 2000 | |
AA - Annual Accounts | 13 April 2000 | |
363s - Annual Return | 16 April 1999 | |
288a - Notice of appointment of directors or secretaries | 10 March 1999 | |
288b - Notice of resignation of directors or secretaries | 10 March 1999 | |
AA - Annual Accounts | 10 March 1999 | |
CERTNM - Change of name certificate | 02 June 1998 | |
363s - Annual Return | 29 May 1998 | |
AA - Annual Accounts | 27 May 1998 | |
288b - Notice of resignation of directors or secretaries | 31 January 1998 | |
288a - Notice of appointment of directors or secretaries | 31 January 1998 | |
288b - Notice of resignation of directors or secretaries | 31 January 1998 | |
288a - Notice of appointment of directors or secretaries | 31 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 1998 | |
225 - Change of Accounting Reference Date | 28 January 1998 | |
CERTNM - Change of name certificate | 23 January 1998 | |
287 - Change in situation or address of Registered Office | 12 August 1997 | |
NEWINC - New incorporation documents | 08 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 August 2017 | Outstanding |
N/A |
A registered charge | 26 July 2017 | Fully Satisfied |
N/A |
Legal charge | 26 May 2006 | Fully Satisfied |
N/A |
Legal charge | 26 May 2006 | Fully Satisfied |
N/A |
Debenture | 16 May 2006 | Fully Satisfied |
N/A |
Mortgage | 29 July 2005 | Fully Satisfied |
N/A |
Mortgage | 29 July 2005 | Fully Satisfied |
N/A |