GS DESIGN SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
15/01/2515 January 2025 | Application to strike the company off the register |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/01/2421 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/01/2314 January 2023 | Registered office address changed from 18 Alexandra Park Queen Alexandra Road High Wycombe HP11 2HJ England to 1 Kilty Place High Wycombe HP11 1DG on 2023-01-14 |
14/01/2314 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
25/10/2125 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 4 POWNALL GARDENS HOUNSLOW TW3 1YW |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | SECRETARY APPOINTED MRS TRIPURA YANDAM |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
10/12/1610 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. LENIN BABU YANDAM / 07/04/2014 |
03/03/153 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/12/132 December 2013 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 4 POWNALL GARDENS HOUNSLOW MIDDLESSEX TW3 1YW ENGLAND |
01/12/131 December 2013 | REGISTERED OFFICE CHANGED ON 01/12/2013 FROM 81 WEST WAY HOUNSLOW LONDON MIDDLESEX TW5 0JE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/03/1217 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/03/1117 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
10/01/1110 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
25/02/1025 February 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LENIN BABU YANDAM / 23/02/2010 |
09/01/109 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
25/03/0925 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | APPOINTMENT TERMINATED SECRETARY ASHOK YANDAM |
10/12/0810 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
01/03/081 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 81, WEST WAY LONDON MIDDLESEX TW5 0JE |
29/02/0829 February 2008 | LOCATION OF REGISTER OF MEMBERS |
29/02/0829 February 2008 | LOCATION OF DEBENTURE REGISTER |
15/02/0815 February 2008 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
23/02/0723 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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