GSJD GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/12/247 December 2024 | Compulsory strike-off action has been suspended |
| 07/12/247 December 2024 | Compulsory strike-off action has been suspended |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 23/05/2423 May 2024 | Registered office address changed from 825 Barnsley Road Sheffield S5 0QF England to Alabury House 21 Birch Close Huntington York YO31 9PP on 2024-05-23 |
| 04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
| 04/05/244 May 2024 | Compulsory strike-off action has been discontinued |
| 03/05/243 May 2024 | Confirmation statement made on 2023-12-05 with updates |
| 02/05/242 May 2024 | Termination of appointment of Gurjit Singh Sembhy as a director on 2024-02-22 |
| 02/05/242 May 2024 | Appointment of Mr Mohammad Imran Iqbal as a director on 2024-02-22 |
| 02/05/242 May 2024 | Notification of Mohammad Imran Iqbal as a person with significant control on 2024-02-22 |
| 02/05/242 May 2024 | Cessation of Gurjit Singh Sembhy as a person with significant control on 2024-02-22 |
| 25/01/2425 January 2024 | Compulsory strike-off action has been suspended |
| 25/01/2425 January 2024 | Compulsory strike-off action has been suspended |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 02/03/232 March 2023 | Compulsory strike-off action has been discontinued |
| 02/03/232 March 2023 | Compulsory strike-off action has been discontinued |
| 01/03/231 March 2023 | Confirmation statement made on 2022-12-05 with no updates |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 11/02/2211 February 2022 | Confirmation statement made on 2021-12-05 with no updates |
| 11/02/2211 February 2022 | Total exemption full accounts made up to 2020-12-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
| 01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 05/03/215 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 02/02/212 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURJIT SINGH SEMBHY / 02/02/2021 |
| 02/02/212 February 2021 | PSC'S CHANGE OF PARTICULARS / MR GURJIT SINGH SEMBHY / 02/02/2021 |
| 18/01/2118 January 2021 | REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 825 BARNSLEY ROAD SHEFFIELD S5 0QF ENGLAND |
| 18/01/2118 January 2021 | REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
| 18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 24/03/2024 March 2020 | DISS40 (DISS40(SOAD)) |
| 21/03/2021 March 2020 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
| 25/02/2025 February 2020 | FIRST GAZETTE |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 06/12/186 December 2018 | 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