GS CONSTRUCTION ENGINEERING LIMITED

Company Documents

DateDescription
27/04/2527 April 2025 Final Gazette dissolved following liquidation

View Document

27/04/2527 April 2025 Final Gazette dissolved following liquidation

View Document

27/01/2527 January 2025 Notice of move from Administration to Dissolution

View Document

19/10/2419 October 2024 Administrator's progress report

View Document

19/10/2419 October 2024 Administrator's progress report

View Document

21/12/2321 December 2023 Notice of extension of period of Administration

View Document

05/09/235 September 2023 Notice of order removing administrator from office

View Document

05/09/235 September 2023 Administrator's progress report

View Document

05/09/235 September 2023 Notice of appointment of a replacement or additional administrator

View Document

28/03/2328 March 2023 Notice of deemed approval of proposals

View Document

06/03/236 March 2023 Statement of affairs with form AM02SOA

View Document

06/03/236 March 2023 Statement of administrator's proposal

View Document

06/02/236 February 2023 Registered office address changed from Co-Space Town Square Stevenage SG1 1BP England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-02-06

View Document

06/02/236 February 2023 Appointment of an administrator

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Director's details changed for Mr Szymon Sowa on 2022-03-30

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

02/03/222 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

28/12/1928 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/05/1823 May 2018 DISS40 (DISS40(SOAD))

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

23/01/1823 January 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

19/01/1819 January 2018 28/02/17 UNAUDITED ABRIDGED

View Document

27/08/1727 August 2017 REGISTERED OFFICE CHANGED ON 27/08/2017 FROM 48 CHURCHFIELD ROAD LONDON W3 6DL UNITED KINGDOM

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1523 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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