GESTA LIMITED

82 Dene Holm Road 82 Dene Holm Road, Gravesend, DA11 8LN, Kent, England
StatusDISSOLVED
Company No.07693503
CategoryPrivate Limited Company
Incorporated05 Jul 2011
Age12 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 11 months, 18 days

SUMMARY

GESTA LIMITED is an dissolved private limited company with number 07693503. It was incorporated 12 years, 11 months, 15 days ago, on 05 July 2011 and it was dissolved 4 years, 11 months, 18 days ago, on 02 July 2019. The company address is 82 Dene Holm Road 82 Dene Holm Road, Gravesend, DA11 8LN, Kent, England.



Company Fillings

Gazette dissolved compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

New address: 82 Dene Holm Road Northfleet Gravesend Kent DA11 8LN

Old address: 24 Roman Road Northfleet Kent DA11 8EX

Change date: 2015-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Garnett

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2014

Action Date: 11 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-11

Old address: Southgate Warrens Lane Stafford Staffordshire ST16 1QJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 03 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed battlefront exploration LIMITED\certificate issued on 03/09/13

Documents

View document PDF

Change of name notice

Date: 03 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-18

Officer name: Mr John Robert Garnett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-07-31

Documents

View document PDF

Incorporation company

Date: 05 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGENTRONIC LIMITED

68 SHIP STREET,BRIGHTON,BN1 1AE

Number:02686119
Status:LIQUIDATION
Category:Private Limited Company

CRODA COSMETICS & TOILETRIES LIMITED

COWICK HALL,GOOLE,DN14 9AA

Number:00033527
Status:ACTIVE
Category:Private Limited Company

DOKA CONSTRUCTION LIMITED

OFFICE 2,CROYDON,CR0 1LA

Number:09350181
Status:ACTIVE
Category:Private Limited Company

ES VEDRA PROPERTIES LIMITED

20 PARK AVENUE,ORPINGTON,BR6 8LL

Number:09914735
Status:ACTIVE
Category:Private Limited Company

GREEN ACCOUNTANCY LIMITED

SIGNAL COURT OLD STATION WAY,OXFORD,OX29 4TL

Number:06070701
Status:ACTIVE
Category:Private Limited Company

RESTELL CONSULTING LIMITED

ST JOHNSBURY BROOK ROAD,ROYSTON,SG8 5NT

Number:07776493
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source