Background WavePink WaveYellow Wave

GEH INVESTMENTS LIMITED (08820127)

GEH INVESTMENTS LIMITED (08820127) is a dissolved UK company. incorporated on 19 December 2013. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. GEH INVESTMENTS LIMITED has been registered for 12 years. Current directors include WALKER, Andrew Kenneth.

Company Number
08820127
Status
dissolved
Type
ltd
Incorporated
19 December 2013
Age
12 years
Address
Ad House 52, Harrogate, HG1 5LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
WALKER, Andrew Kenneth
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEH INVESTMENTS LIMITED

GEH INVESTMENTS LIMITED is an dissolved company incorporated on 19 December 2013 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. GEH INVESTMENTS LIMITED was registered 12 years ago.(SIC: 73110)

Status

dissolved

Active since 12 years ago

Company No

08820127

LTD Company

Age

12 Years

Incorporated 19 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 24 April 2023 (3 years ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 December 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

ADXBA GROUP LIMITED
From: 3 September 2015To: 29 March 2016
RAWLAW 12 LIMITED
From: 19 December 2013To: 3 September 2015
Contact
Address

Ad House 52 East Parade Harrogate, HG1 5LT,

Timeline

2 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Dec 13
New Owner
Dec 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

WALKER, Nicola Karren

Active
52, HarrogateHG1 5LT
Secretary
Appointed 22 Dec 2014

WALKER, Andrew Kenneth

Active
52, HarrogateHG1 5LT
Born February 1961
Director
Appointed 19 Dec 2013

Persons with significant control

2

Mrs Nicola Karren Walker

Active
52, HarrogateHG1 5LT
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2017

Mr Andrew Kenneth Walker

Active
52, HarrogateHG1 5LT
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Voluntary
31 October 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 August 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 August 2023
DS01DS01
Accounts With Accounts Type Unaudited Abridged
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 December 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Legacy
4 May 2020
RP04CS01RP04CS01
Legacy
4 May 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 February 2017
AAAnnual Accounts
Confirmation Statement
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Certificate Change Of Name Company
29 March 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 September 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 September 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
3 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
23 December 2014
AP03Appointment of Secretary
Incorporation Company
19 December 2013
NEWINCIncorporation