GS IT CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
23/03/2523 March 2025 | Final Gazette dissolved following liquidation |
23/03/2523 March 2025 | Final Gazette dissolved following liquidation |
23/12/2423 December 2024 | Return of final meeting in a creditors' voluntary winding up |
15/11/2315 November 2023 | Registered office address changed from Corner Farm High Street Everton Doncaster DN10 5AR England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 2023-11-15 |
14/11/2314 November 2023 | Appointment of a voluntary liquidator |
14/11/2314 November 2023 | Resolutions |
14/11/2314 November 2023 | Statement of affairs |
14/11/2314 November 2023 | Resolutions |
13/06/2313 June 2023 | Amended total exemption full accounts made up to 2020-05-31 |
13/06/2313 June 2023 | Amended total exemption full accounts made up to 2021-05-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
09/02/229 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
23/06/2123 June 2021 | Registered office address changed from 102 Cam Causeway Cambridge Cambridgeshire CB4 1TN England to Corner Farm High Street Everton Doncaster DN10 5AR on 2021-06-23 |
23/06/2123 June 2021 | Accounts for a dormant company made up to 2020-05-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-19 with no updates |
23/06/2123 June 2021 | Withdraw the company strike off application |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/08/189 August 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
12/02/1812 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
10/02/1710 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH STEWART / 10/02/2017 |
10/02/1710 February 2017 | REGISTERED OFFICE CHANGED ON 10/02/2017 FROM FLAT 44 ASTERID HEIGHTS 7 LIBERTY BRIDGE ROAD LONDON E20 1AR ENGLAND |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
19/05/1519 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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