G S SKIPS LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | Confirmation statement made on 2025-05-30 with updates |
03/06/253 June 2025 | Appointment of Mr. William Joseph Cooney as a director on 2025-06-03 |
03/06/253 June 2025 | Registered office address changed from Grove House, Third Floor 55 Lowlands Road Harrow HA1 3AW England to Plot 20 Riding Court Road Datchet Slough SL3 9JT on 2025-06-03 |
03/06/253 June 2025 | Termination of appointment of Gurpriet Seraya Dhupar as a director on 2025-06-03 |
03/06/253 June 2025 | Cessation of Gurpriet Seraya Dhupar as a person with significant control on 2025-06-03 |
03/06/253 June 2025 | Notification of William Joseph Cooney as a person with significant control on 2025-06-03 |
25/07/2425 July 2024 | Previous accounting period extended from 2024-05-29 to 2024-05-31 |
11/07/2411 July 2024 | Registered office address changed from 1a Wallingford Road Uxbridge UB8 2FR England to Grove House, Third Floor 55 Lowlands Road Harrow HA1 3AW on 2024-07-11 |
10/07/2410 July 2024 | Confirmation statement made on 2024-05-30 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-29 |
02/08/232 August 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-05-29 |
29/05/2229 May 2022 | Annual accounts for year ending 29 May 2022 |
27/02/2227 February 2022 | Previous accounting period shortened from 2021-05-30 to 2021-05-29 |
29/05/2129 May 2021 | Annual accounts for year ending 29 May 2021 |
30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
29/04/2029 April 2020 | PREVSHO FROM 30/07/2019 TO 31/05/2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18 |
01/06/191 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | PREVSHO FROM 31/07/2018 TO 30/07/2018 |
30/07/1830 July 2018 | Annual accounts for year ending 30 Jul 2018 |
26/07/1826 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
11/07/1811 July 2018 | PREVSHO FROM 31/10/2017 TO 31/07/2017 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
13/09/1713 September 2017 | REGISTERED OFFICE CHANGED ON 13/09/2017 FROM SUITE 11, 10 STOKE GARDENS SLOUGH SL1 3QQ ENGLAND |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
30/05/1730 May 2017 | REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 60 MEAD AVENUE SLOUGH SL3 8HT ENGLAND |
30/05/1730 May 2017 | DIRECTOR APPOINTED GURPRIET SERAYA DHUPAR |
30/05/1730 May 2017 | APPOINTMENT TERMINATED, DIRECTOR BALVINDER SINGH |
01/11/161 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/10/1630 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
16/10/1516 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company